CSM REALISATIONS 2008 LIMITED
LEEDS CHASE SECURITY MANAGEMENT LIMITED

Hellopages » West Yorkshire » Leeds » LS27 8QL

Company number 04081713
Status In Administration
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address MPH RECOVERY, CITY MILLS, ANDERTON HALL RECOVERY PEEL STREET, MORLEY, LEEDS, LS27 8QL
Home Country United Kingdom
Nature of Business 7460 - Investigation & security
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES to C/O Mph Recovery, City Mills Anderton Hall Recovery Peel Street Morley Leeds LS27 8QL on 15 February 2017; Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 27 April 2015; Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 17 October 2012. The most likely internet sites of CSM REALISATIONS 2008 LIMITED are www.csmrealisations2008.co.uk, and www.csm-realisations-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Ravensthorpe Rail Station is 5.5 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csm Realisations 2008 Limited is a Private Limited Company. The company registration number is 04081713. Csm Realisations 2008 Limited has been working since 02 October 2000. The present status of the company is In Administration. The registered address of Csm Realisations 2008 Limited is Mph Recovery City Mills Anderton Hall Recovery Peel Street Morley Leeds Ls27 8ql. . PARASKOS, Dawn Elizabeth is a Secretary of the company. CONSTERDINE, Peter is a Director of the company. CORNFORTH, Philip John is a Director of the company. Secretary ELLIS, Robert John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLIS, Robert John has been resigned. Director HAWKRIDGE, Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Investigation & security".


Current Directors

Secretary
PARASKOS, Dawn Elizabeth
Appointed Date: 17 September 2006

Director
CONSTERDINE, Peter
Appointed Date: 02 October 2000
76 years old

Director
CORNFORTH, Philip John
Appointed Date: 01 September 2006
55 years old

Resigned Directors

Secretary
ELLIS, Robert John
Resigned: 17 September 2006
Appointed Date: 02 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
ELLIS, Robert John
Resigned: 01 March 2006
Appointed Date: 02 October 2000
55 years old

Director
HAWKRIDGE, Ian
Resigned: 20 July 2006
Appointed Date: 01 March 2006
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

CSM REALISATIONS 2008 LIMITED Events

15 Feb 2017
Registered office address changed from Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES to C/O Mph Recovery, City Mills Anderton Hall Recovery Peel Street Morley Leeds LS27 8QL on 15 February 2017
27 Apr 2015
Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 27 April 2015
17 Oct 2012
Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 17 October 2012
16 Oct 2012
Appointment of a liquidator
17 Jan 2009
Order of court to wind up
...
... and 28 more events
18 Oct 2000
New secretary appointed;new director appointed
18 Oct 2000
New director appointed
18 Oct 2000
Director resigned
18 Oct 2000
Secretary resigned
02 Oct 2000
Incorporation

CSM REALISATIONS 2008 LIMITED Charges

17 August 2004
Fixed and floating charge
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Bibby Factors Northwest LTD
Description: (I) by way of fixed charge any present or future debt the…