CONTAINER MANAGEMENT LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 6RW

Company number 05379677
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address MARSHALL HOUSE, 124 MIDDLETON ROAD, MORDEN, SURREY, SM4 6RW
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 100 . The most likely internet sites of CONTAINER MANAGEMENT LIMITED are www.containermanagement.co.uk, and www.container-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Container Management Limited is a Private Limited Company. The company registration number is 05379677. Container Management Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Container Management Limited is Marshall House 124 Middleton Road Morden Surrey Sm4 6rw. . CASS, Sidney Thomas is a Director of the company. HOFFER, Marie Anne is a Director of the company. Secretary FRYER, Stuart has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director FRYER, Stuart has been resigned. Director HOFFER, Marie Anne has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
CASS, Sidney Thomas
Appointed Date: 01 March 2005
86 years old

Director
HOFFER, Marie Anne
Appointed Date: 28 February 2011
80 years old

Resigned Directors

Secretary
FRYER, Stuart
Resigned: 31 August 2009
Appointed Date: 01 March 2005

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Director
FRYER, Stuart
Resigned: 31 August 2009
Appointed Date: 01 March 2005
66 years old

Director
HOFFER, Marie Anne
Resigned: 27 February 2011
Appointed Date: 01 March 2005
70 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Persons With Significant Control

Ms Marie Anne Hoffer
Notified on: 3 August 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CONTAINER MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 29 more events
29 Mar 2005
Director resigned
29 Mar 2005
New secretary appointed;new director appointed
29 Mar 2005
New director appointed
29 Mar 2005
New director appointed
01 Mar 2005
Incorporation