CSI SPORTS TRADING LIMITED
LONDON OCTAGON CSI LIMITED C.S.I. LIMITED

Hellopages » Greater London » Hounslow » W4 5HR
Company number 01343286
Status Active
Incorporation Date 9 December 1977
Company Type Private Limited Company
Address BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016; Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CSI SPORTS TRADING LIMITED are www.csisportstrading.co.uk, and www.csi-sports-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csi Sports Trading Limited is a Private Limited Company. The company registration number is 01343286. Csi Sports Trading Limited has been working since 09 December 1977. The present status of the company is Active. The registered address of Csi Sports Trading Limited is Building 6 Chiswick Park 566 Chiswick High Road London United Kingdom W4 5hr. . COTTON, Timothy John Powell is a Secretary of the company. FAY, Duncan Edward is a Director of the company. GUINNESS, Christopher Robert Key is a Director of the company. Secretary COLEMAN, Derek John has been resigned. Secretary KEALY, Philip Nigel Hope has been resigned. Secretary LOFFHAGEN, John Marsden has been resigned. Secretary LUCAS, Paul James has been resigned. Director AUGUSTINE, Douglas Arlan has been resigned. Director BERGMAN, Hermanus Franciscus has been resigned. Director BISTANY, Karl Michael has been resigned. Director COLE, Christopher Jeremy has been resigned. Director COLEMAN, Derek John has been resigned. Director FITZMAURICE, James Radcliffe has been resigned. Director FRYKBERG, Ian Stewart has been resigned. Director HOPE, William Arthur has been resigned. Director IRVINE, Mark James has been resigned. Director MASQUELIER, Michel Armand Nicolas has been resigned. Director OBRIEN, Seamus Hamilton has been resigned. Director WALLACE, Iain Graham has been resigned. Director WATT, Michael has been resigned. Director WHEELER, Matthew Benjamin Harold has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COTTON, Timothy John Powell
Appointed Date: 04 October 2016

Director
FAY, Duncan Edward
Appointed Date: 07 February 2005
63 years old

Director
GUINNESS, Christopher Robert Key
Appointed Date: 07 February 2005
65 years old

Resigned Directors

Secretary
COLEMAN, Derek John
Resigned: 31 December 2006
Appointed Date: 30 November 2004

Secretary
KEALY, Philip Nigel Hope
Resigned: 30 November 2004

Secretary
LOFFHAGEN, John Marsden
Resigned: 04 October 2016
Appointed Date: 31 January 2007

Secretary
LUCAS, Paul James
Resigned: 31 January 2007
Appointed Date: 31 December 2006

Director
AUGUSTINE, Douglas Arlan
Resigned: 29 July 2005
Appointed Date: 04 August 2004
67 years old

Director
BERGMAN, Hermanus Franciscus
Resigned: 24 April 2003
Appointed Date: 11 June 1999
75 years old

Director
BISTANY, Karl Michael
Resigned: 30 September 2004
Appointed Date: 05 September 1995
60 years old

Director
COLE, Christopher Jeremy
Resigned: 07 November 2014
Appointed Date: 31 January 2007
70 years old

Director
COLEMAN, Derek John
Resigned: 31 December 2006
Appointed Date: 11 June 1999
70 years old

Director
FITZMAURICE, James Radcliffe
Resigned: 31 December 1994
Appointed Date: 30 June 1993
91 years old

Director
FRYKBERG, Ian Stewart
Resigned: 30 September 1996
Appointed Date: 01 January 1995
80 years old

Director
HOPE, William Arthur
Resigned: 30 June 1993
80 years old

Director
IRVINE, Mark James
Resigned: 06 April 2006
Appointed Date: 23 April 2003
58 years old

Director
MASQUELIER, Michel Armand Nicolas
Resigned: 27 July 2007
Appointed Date: 31 January 2007
67 years old

Director
OBRIEN, Seamus Hamilton
Resigned: 30 June 1993
61 years old

Director
WALLACE, Iain Graham
Resigned: 09 April 2009
Appointed Date: 31 January 2007
64 years old

Director
WATT, Michael
Resigned: 30 June 2003
85 years old

Director
WHEELER, Matthew Benjamin Harold
Resigned: 31 January 2002
Appointed Date: 11 June 1999
63 years old

CSI SPORTS TRADING LIMITED Events

01 Nov 2016
Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016
17 Oct 2016
Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000

24 Jun 2016
Statement of company's objects
...
... and 141 more events
21 Oct 1986
Accounts for a small company made up to 30 April 1985

05 Mar 1984
Company name changed\certificate issued on 05/03/84
09 Feb 1978
Memorandum and Articles of Association
23 Jan 1978
Company name changed\certificate issued on 23/01/78
09 Dec 1977
Certificate of incorporation

CSI SPORTS TRADING LIMITED Charges

15 May 1995
Deed of charge over credit balances
Delivered: 1 June 1995
Status: Satisfied on 22 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
4 October 1994
Debenture
Delivered: 7 October 1994
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1988
Debenture
Delivered: 29 November 1988
Status: Satisfied on 22 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…