CSL ESTATES LIMITED
AVON

Hellopages » Somerset » North Somerset » BS20 7UF

Company number 04441478
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address PRIORSBROOK, CASWELL LANE,, PORTBURY, BRISTOL, AVON, BS20 7UF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 1,000 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CSL ESTATES LIMITED are www.cslestates.co.uk, and www.csl-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to St Andrews Road Rail Station is 3 miles; to Sea Mills Rail Station is 3.3 miles; to Bristol Temple Meads Rail Station is 6.4 miles; to Caldicot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csl Estates Limited is a Private Limited Company. The company registration number is 04441478. Csl Estates Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Csl Estates Limited is Priorsbrook Caswell Lane Portbury Bristol Avon Bs20 7uf. . VOISEY, Gillian Mary is a Secretary of the company. VOISEY, Philip Clifford is a Director of the company. Secretary VOISEY, Philip Clifford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VOISEY, Gillian Mary
Appointed Date: 17 May 2002

Director
VOISEY, Philip Clifford
Appointed Date: 17 May 2002
68 years old

Resigned Directors

Secretary
VOISEY, Philip Clifford
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

CSL ESTATES LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,000

12 Dec 2015
Total exemption full accounts made up to 31 March 2015
24 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1,000

09 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 32 more events
24 May 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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.

24 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 May 2002
Secretary resigned
17 May 2002
Director resigned
17 May 2002
Incorporation

CSL ESTATES LIMITED Charges

25 September 2002
Legal charge
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 12 como court…
12 July 2002
Debenture
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…