CSL GROUP LIMITED
YALDING

Hellopages » Kent » Maidstone » ME18 6AL
Company number 06689978
Status Active
Incorporation Date 5 September 2008
Company Type Private Limited Company
Address HERITAGE HOUSE, YALDING HILL, YALDING, KENT, ME18 6AL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Statement of capital following an allotment of shares on 31 December 2016 GBP 29,127.4 ; Second filing of Confirmation Statement dated 05/09/2016. The most likely internet sites of CSL GROUP LIMITED are www.cslgroup.co.uk, and www.csl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Bearsted Rail Station is 6.5 miles; to Chatham Rail Station is 10.5 miles; to Rochester Rail Station is 10.7 miles; to Frant Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csl Group Limited is a Private Limited Company. The company registration number is 06689978. Csl Group Limited has been working since 05 September 2008. The present status of the company is Active. The registered address of Csl Group Limited is Heritage House Yalding Hill Yalding Kent Me18 6al. . AHLÅS, Peter is a Director of the company. GIBBONS, Jason Robert is a Director of the company. VOLANTE, Robert Thomas is a Director of the company. Secretary FRENCH, Diane has been resigned. Director DURRANCE, Howard has been resigned. Director LILLIE, John Standish has been resigned. Director TELFORD, Christopher Paul has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
AHLÅS, Peter
Appointed Date: 05 February 2016
77 years old

Director
GIBBONS, Jason Robert
Appointed Date: 10 January 2014
61 years old

Director
VOLANTE, Robert Thomas
Appointed Date: 05 September 2008
68 years old

Resigned Directors

Secretary
FRENCH, Diane
Resigned: 05 September 2014
Appointed Date: 05 September 2008

Director
DURRANCE, Howard
Resigned: 31 January 2014
Appointed Date: 01 February 2010
76 years old

Director
LILLIE, John Standish
Resigned: 13 October 2014
Appointed Date: 16 October 2008
76 years old

Director
TELFORD, Christopher Paul
Resigned: 08 June 2016
Appointed Date: 06 January 2015
45 years old

Persons With Significant Control

Mr Christopher Paul Beesley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Philip Kilsby
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Thomas Volante
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Jason Robert Gibbons
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CSL GROUP LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
18 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 29,127.4

01 Dec 2016
Second filing of Confirmation Statement dated 05/09/2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 01/12/2016

...
... and 28 more events
19 May 2009
Ad 20/04/09\gbp si [email protected]=225.49\gbp ic 7335.81/7561.3\
22 Apr 2009
Statement of affairs
22 Apr 2009
Ad 30/01/09\gbp si [email protected]=7335.8\gbp ic 0.01/7335.81\
07 Nov 2008
Director appointed john standish lillie
05 Sep 2008
Incorporation

CSL GROUP LIMITED Charges

19 January 2010
Debenture
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…