CS MANAGEMENT COMPANY (2002) LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 04459677
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6XU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 38 ; Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015. The most likely internet sites of CS MANAGEMENT COMPANY (2002) LIMITED are www.csmanagementcompany2002.co.uk, and www.cs-management-company-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cs Management Company 2002 Limited is a Private Limited Company. The company registration number is 04459677. Cs Management Company 2002 Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Cs Management Company 2002 Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire United Kingdom Pe29 6xu. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. PRIME, Roderick Mark is a Director of the company. AWG PROPERTY DIRECTOR LIMITED is a Director of the company. Secretary GILLEN, Seamus Joseph has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONNELLY, Anthony has been resigned. Director FOTHERGILL, James has been resigned. Director HOPE, John Alexander has been resigned. Director LOGUE, David Iain has been resigned. Director LOGUE, David Iain has been resigned. Director MCARDLE, Ian has been resigned. Director MEIKLE, Alan Malcolm has been resigned. Director ROSS, Mark has been resigned. Director WALFORD, Peter Nigel has been resigned. Director WHITE, Sharon Carol has been resigned. Director AWG PROPERTY DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
PRIME, Roderick Mark
Appointed Date: 27 February 2015
59 years old

Director
AWG PROPERTY DIRECTOR LIMITED
Appointed Date: 31 December 2009

Resigned Directors

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 12 June 2002

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 01 July 2005
Appointed Date: 19 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
DONNELLY, Anthony
Resigned: 27 February 2015
Appointed Date: 19 December 2008
60 years old

Director
FOTHERGILL, James
Resigned: 24 December 2004
Appointed Date: 05 August 2004
66 years old

Director
HOPE, John Alexander
Resigned: 19 December 2008
Appointed Date: 01 May 2008
68 years old

Director
LOGUE, David Iain
Resigned: 31 December 2009
Appointed Date: 01 July 2005
67 years old

Director
LOGUE, David Iain
Resigned: 01 July 2005
Appointed Date: 24 December 2004
67 years old

Director
MCARDLE, Ian
Resigned: 24 December 2004
Appointed Date: 30 July 2003
59 years old

Director
MEIKLE, Alan Malcolm
Resigned: 29 February 2008
Appointed Date: 11 December 2006
52 years old

Director
ROSS, Mark
Resigned: 30 September 2006
Appointed Date: 15 July 2005
51 years old

Director
WALFORD, Peter Nigel
Resigned: 30 July 2004
Appointed Date: 12 June 2002
64 years old

Director
WHITE, Sharon Carol
Resigned: 16 May 2003
Appointed Date: 12 June 2002
65 years old

Director
AWG PROPERTY DIRECTOR LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

CS MANAGEMENT COMPANY (2002) LIMITED Events

29 Nov 2016
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 38

29 Sep 2015
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
22 Jun 2015
Total exemption full accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 38

...
... and 67 more events
19 Jun 2002
Director's particulars changed
19 Jun 2002
Nc dec already adjusted 12/06/02
19 Jun 2002
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

12 Jun 2002
Secretary resigned
12 Jun 2002
Incorporation