CS DIRECTORS LIMITED
MANCHESTER MARPLACE (NUMBER 454) LIMITED

Hellopages » Greater Manchester » Manchester » M2 4LQ
Company number 03760559
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 5TH, FLOOR 55 KING STREET, MANCHESTER, GREATER MANCHESTER, M2 4LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of CS DIRECTORS LIMITED are www.csdirectors.co.uk, and www.cs-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cs Directors Limited is a Private Limited Company. The company registration number is 03760559. Cs Directors Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Cs Directors Limited is 5th Floor 55 King Street Manchester Greater Manchester M2 4lq. The cash in hand is £0k. It is £0k against last year. . BRANDWOOD, Christopher Mark is a Secretary of the company. BOWCOCK, David Norman is a Director of the company. BRANDWOOD, Christopher Mark is a Director of the company. HARPER, Anthony James is a Director of the company. LITCHFIELD, Caroline Louise is a Director of the company. MABON, Sam Grant is a Director of the company. MILLAR, Andrew Duncan is a Director of the company. ROUND, Charlotte Stephanie is a Director of the company. STREET, Robert Harry is a Director of the company. Director BLOOD, Michael James has been resigned. Director BURTON, Thomas Malcolm has been resigned. Director FITZGERALD, David Sean has been resigned. Director HEPWORTH, John Richard has been resigned. Director JACKSON, Sebastian Hugo has been resigned. Director JOHNSON, Paul has been resigned. Director JONES, Ruth Helena has been resigned. Director PAGE, Andrew Christopher has been resigned. Director WHETHAM, Anna Charlotte has been resigned. The company operates in "Other business support service activities n.e.c.".


cs directors Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRANDWOOD, Christopher Mark
Appointed Date: 28 April 1999

Director
BOWCOCK, David Norman
Appointed Date: 23 September 2009
57 years old

Director
BRANDWOOD, Christopher Mark
Appointed Date: 21 October 1999
67 years old

Director
HARPER, Anthony James
Appointed Date: 20 May 2002
66 years old

Director
LITCHFIELD, Caroline Louise
Appointed Date: 30 November 2001
53 years old

Director
MABON, Sam Grant
Appointed Date: 08 September 2011
51 years old

Director
MILLAR, Andrew Duncan
Appointed Date: 10 June 2013
52 years old

Director
ROUND, Charlotte Stephanie
Appointed Date: 19 February 2008
51 years old

Director
STREET, Robert Harry
Appointed Date: 30 November 2001
74 years old

Resigned Directors

Director
BLOOD, Michael James
Resigned: 01 May 2015
Appointed Date: 08 September 2011
57 years old

Director
BURTON, Thomas Malcolm
Resigned: 28 October 2013
Appointed Date: 30 November 2001
77 years old

Director
FITZGERALD, David Sean
Resigned: 30 November 2001
Appointed Date: 28 April 1999
66 years old

Director
HEPWORTH, John Richard
Resigned: 30 November 2001
Appointed Date: 21 October 1999
57 years old

Director
JACKSON, Sebastian Hugo
Resigned: 17 June 2004
Appointed Date: 03 September 2002
54 years old

Director
JOHNSON, Paul
Resigned: 30 November 2001
Appointed Date: 21 October 1999
58 years old

Director
JONES, Ruth Helena
Resigned: 30 April 2014
Appointed Date: 30 November 2001
55 years old

Director
PAGE, Andrew Christopher
Resigned: 19 February 2008
Appointed Date: 20 May 2002
57 years old

Director
WHETHAM, Anna Charlotte
Resigned: 30 November 2001
Appointed Date: 14 July 2000
60 years old

Persons With Significant Control

Mr Christopher Mark Brandwood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CS DIRECTORS LIMITED Events

04 May 2017
Confirmation statement made on 28 April 2017 with updates
01 Mar 2017
Accounts for a dormant company made up to 30 June 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
13 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

...
... and 70 more events
26 Oct 1999
Accounting reference date extended from 30/04/00 to 30/06/00
26 Oct 1999
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

26 Oct 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Oct 1999
Resolutions
  • ELRES ‐ Elective resolution

28 Apr 1999
Incorporation