CS3
IPSWICH

Hellopages » Suffolk » Ipswich » IP2 0HH

Company number 07907509
Status Active
Incorporation Date 12 January 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CS3 ADMIN, 160 160 HADLEIGH ROAD, IPSWICH, SUFFOLK, IP2 0HH
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 no member list. The most likely internet sites of CS3 are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Cs3 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07907509. Cs3 has been working since 12 January 2012. The present status of the company is Active. The registered address of Cs3 is Cs3 Admin 160 160 Hadleigh Road Ipswich Suffolk Ip2 0hh. . BELLAMY, Heidi is a Director of the company. CORLEY, Michael is a Director of the company. KIELY, Michael is a Director of the company. LANAGAN, John, Dr is a Director of the company. SMYTH, Warren James is a Director of the company. Director CHAMBERS, Zoe has been resigned. Director DAYKIN, Simon has been resigned. Director GLENISTER, Simon Michael has been resigned. Director PENROSE, Jessica has been resigned. Director WILSON, Jane Margaret has been resigned. Director WINCH, Alistair Martin has been resigned. Director WROE, John Keith Anthony has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BELLAMY, Heidi
Appointed Date: 24 July 2012
57 years old

Director
CORLEY, Michael
Appointed Date: 14 January 2015
46 years old

Director
KIELY, Michael
Appointed Date: 20 March 2014
77 years old

Director
LANAGAN, John, Dr
Appointed Date: 24 July 2012
64 years old

Director
SMYTH, Warren James
Appointed Date: 12 January 2012
50 years old

Resigned Directors

Director
CHAMBERS, Zoe
Resigned: 23 December 2015
Appointed Date: 03 June 2015
37 years old

Director
DAYKIN, Simon
Resigned: 19 December 2013
Appointed Date: 12 January 2012
56 years old

Director
GLENISTER, Simon Michael
Resigned: 25 March 2015
Appointed Date: 06 June 2013
52 years old

Director
PENROSE, Jessica
Resigned: 22 May 2014
Appointed Date: 06 June 2013
59 years old

Director
WILSON, Jane Margaret
Resigned: 11 April 2014
Appointed Date: 12 January 2012
58 years old

Director
WINCH, Alistair Martin
Resigned: 01 April 2012
Appointed Date: 12 January 2012
60 years old

Director
WROE, John Keith Anthony
Resigned: 26 July 2013
Appointed Date: 12 January 2012
62 years old

CS3 Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 12 January 2016 no member list
14 Jan 2016
Termination of appointment of Zoe Chambers as a director on 23 December 2015
14 Jan 2016
Director's details changed for Mr Michael Keily on 1 January 2016
...
... and 24 more events
01 Aug 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Aug 2012
Statement of company's objects
31 Jul 2012
Appointment of Heidi Bellamy as a director
31 Jul 2012
Appointment of Dr John Lanagan as a director
12 Jan 2012
Incorporation