CMN SUPPORT SERVICES LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 6DE
Company number 02802589
Status Active
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address CENTRE FOR ADVANCED INDUSTRY, COBLE DENE ROYAL QUAYS, NORTH SHIELDS, TYNE & WEAR, NE29 6DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 25 March 2017 with updates; Second filing of AR01 previously delivered to Companies House made up to 25 March 2016. The most likely internet sites of CMN SUPPORT SERVICES LIMITED are www.cmnsupportservices.co.uk, and www.cmn-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Seaburn Rail Station is 5.6 miles; to Sunderland Rail Station is 7.1 miles; to Cramlington Rail Station is 8.2 miles; to Chester-le-Street Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmn Support Services Limited is a Private Limited Company. The company registration number is 02802589. Cmn Support Services Limited has been working since 23 March 1993. The present status of the company is Active. The registered address of Cmn Support Services Limited is Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne Wear Ne29 6de. . THOMPSON, Stephen Charles is a Secretary of the company. BALMER, Pierre Maurice Jean-Marie is a Director of the company. HANKACH, Boulos is a Director of the company. HARTLEY, Andrew Paul is a Director of the company. KARAM, Camille Elias is a Director of the company. ROSSITER, Peter is a Director of the company. THOMPSON, Stephen Charles is a Director of the company. Secretary DOLIN, Eileen Theresa has been resigned. Secretary HENDERSON, Valerie Edith has been resigned. Secretary KELLY, John Dennis has been resigned. Director CAMERON, John Russell has been resigned. Director CHANIER, Jean Gustave has been resigned. Director HENDERSON, Frederick Mitchell has been resigned. Director HENDERSON, Valerie Edith has been resigned. Director JONES, Richard Martin Vaughan has been resigned. Director LEMOIGNE, Gerard Bernard Raymond Auguste has been resigned. Director SAFA, Akram Adib has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Stephen Charles
Appointed Date: 24 August 2010

Director
BALMER, Pierre Maurice Jean-Marie
Appointed Date: 15 June 1998
70 years old

Director
HANKACH, Boulos
Appointed Date: 21 April 2016
77 years old

Director
HARTLEY, Andrew Paul
Appointed Date: 01 October 2015
60 years old

Director
KARAM, Camille Elias
Appointed Date: 04 June 2003
67 years old

Director
ROSSITER, Peter
Appointed Date: 16 June 1998
80 years old

Director
THOMPSON, Stephen Charles
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Secretary
DOLIN, Eileen Theresa
Resigned: 16 June 1993
Appointed Date: 23 March 1993

Secretary
HENDERSON, Valerie Edith
Resigned: 15 June 1998
Appointed Date: 16 June 1993

Secretary
KELLY, John Dennis
Resigned: 24 August 2010
Appointed Date: 15 June 1998

Director
CAMERON, John Russell
Resigned: 30 September 2000
Appointed Date: 21 October 1999
75 years old

Director
CHANIER, Jean Gustave
Resigned: 31 March 1998
Appointed Date: 08 November 1993
88 years old

Director
HENDERSON, Frederick Mitchell
Resigned: 15 June 1998
Appointed Date: 16 June 1993
87 years old

Director
HENDERSON, Valerie Edith
Resigned: 14 December 1995
Appointed Date: 16 June 1993
87 years old

Director
JONES, Richard Martin Vaughan
Resigned: 16 June 1993
Appointed Date: 23 March 1993
66 years old

Director
LEMOIGNE, Gerard Bernard Raymond Auguste
Resigned: 22 August 2003
Appointed Date: 01 April 1998
82 years old

Director
SAFA, Akram Adib
Resigned: 01 March 2016
Appointed Date: 24 October 1994
67 years old

Persons With Significant Control

Mr Iskandar Safa
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Akram Safa
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CMN SUPPORT SERVICES LIMITED Events

25 Apr 2017
Accounts for a small company made up to 31 December 2016
27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
09 May 2016
Second filing of AR01 previously delivered to Companies House made up to 25 March 2016
25 Apr 2016
Appointment of Mr Boulos Hankach as a director on 21 April 2016
19 Apr 2016
Accounts for a small company made up to 31 December 2015
...
... and 92 more events
25 Feb 1994
Registered office changed on 25/02/94 from: milburn house, dean street, newcastle upon tyne, NE1 1NP

29 Nov 1993
Director resigned;new director appointed

15 Jun 1993
Company name changed sir joseph isherwood LIMITED\certificate issued on 15/06/93
14 May 1993
Company name changed eiwn 8 LIMITED\certificate issued on 17/05/93
23 Mar 1993
Incorporation