CSMB LIMITED
LIVERPOOL NEWINCCO 484 LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ

Company number 05623739
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Full accounts made up to 26 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of CSMB LIMITED are www.csmb.co.uk, and www.csmb.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csmb Limited is a Private Limited Company. The company registration number is 05623739. Csmb Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of Csmb Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS. & CO. (MANAGEMENT) LIMITED is a Secretary of the company. EDWARDS, Huw Granville is a Director of the company. QUEST, Daniel is a Director of the company. SEEGER, Matthias Alexander is a Director of the company. WILLSON-RYMER, Darcy is a Director of the company. WILSON, Jennifer Anne is a Director of the company. Secretary IVEL, Nicholas has been resigned. Secretary STONES, Pamela Mary has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BARBER, Angela Margaret has been resigned. Director GRAVES, Colin James has been resigned. Director IVEL, Nicholas has been resigned. Director MARSHALL, Robert Gavin has been resigned. Director THOMPSON, David Michael has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Appointed Date: 14 November 2011

Director
EDWARDS, Huw Granville
Appointed Date: 12 October 2015
65 years old

Director
QUEST, Daniel
Appointed Date: 16 November 2015
50 years old

Director
SEEGER, Matthias Alexander
Appointed Date: 27 October 2015
62 years old

Director
WILLSON-RYMER, Darcy
Appointed Date: 10 September 2012
59 years old

Director
WILSON, Jennifer Anne
Appointed Date: 12 October 2015
63 years old

Resigned Directors

Secretary
IVEL, Nicholas
Resigned: 04 December 2006
Appointed Date: 10 March 2006

Secretary
STONES, Pamela Mary
Resigned: 14 November 2011
Appointed Date: 04 December 2006

Secretary
OLSWANG COSEC LIMITED
Resigned: 10 March 2006
Appointed Date: 15 November 2005

Director
BARBER, Angela Margaret
Resigned: 31 August 2015
Appointed Date: 10 March 2006
57 years old

Director
GRAVES, Colin James
Resigned: 02 May 2012
Appointed Date: 10 March 2006
77 years old

Director
IVEL, Nicholas
Resigned: 07 September 2012
Appointed Date: 10 March 2006
62 years old

Director
MARSHALL, Robert Gavin
Resigned: 13 February 2015
Appointed Date: 02 May 2012
53 years old

Director
THOMPSON, David Michael
Resigned: 16 November 2015
Appointed Date: 10 March 2006
65 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 10 March 2006
Appointed Date: 15 November 2005

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 10 March 2006
Appointed Date: 15 November 2005

Persons With Significant Control

Csmf Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CSMB LIMITED Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
08 Sep 2016
Full accounts made up to 26 December 2015
05 Sep 2016
Satisfaction of charge 3 in full
05 Sep 2016
Satisfaction of charge 4 in full
10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

...
... and 64 more events
23 Mar 2006
Director resigned
23 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Feb 2006
Registered office changed on 08/02/06 from: seventh floor 90 high holborn london WC1V 6XX
01 Feb 2006
Company name changed newincco 484 LIMITED\certificate issued on 01/02/06
15 Nov 2005
Incorporation

CSMB LIMITED Charges

31 May 2013
Charge code 0562 3739 0005
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 March 2006
Guarantee & debenture
Delivered: 31 March 2006
Status: Satisfied on 5 September 2016
Persons entitled: Colin James Graves and Nicholas John Shaw as Trustees for the Security Beneficiaries (Thetrustee)
Description: Harvest mills, common road, dunnington, york. Fixed and…
13 March 2006
Guarantee & debenture
Delivered: 31 March 2006
Status: Satisfied on 5 September 2016
Persons entitled: Nicholas Ivel as Trustee for the Security Beneficiaries (The Trustee)
Description: Harvest mills, common road, dunnington, york. Fixed and…
13 March 2006
Guarantee & debenture
Delivered: 27 March 2006
Status: Satisfied on 9 August 2007
Persons entitled: Kaupthing Bank Hf as Security Trustee for the Security Beneficiaries
Description: Harvest mills common road dunnington yor. Fixed and…
13 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied on 6 July 2013
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H property known as harvest mills common road dunnington…