CS DESIGN SOFTWARE LIMITED
NOTTINGHAM CALNAN SCOTT DESIGN LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 03200015
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address 6TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 114 . The most likely internet sites of CS DESIGN SOFTWARE LIMITED are www.csdesignsoftware.co.uk, and www.cs-design-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Cs Design Software Limited is a Private Limited Company. The company registration number is 03200015. Cs Design Software Limited has been working since 17 May 1996. The present status of the company is Active. The registered address of Cs Design Software Limited is 6th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . HALL, Martin is a Secretary of the company. CALNAN, Timothy John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SCOTT, Kristen Alexandra has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SCOTT, John has been resigned. Director SCOTT, Kristen Alexandra has been resigned. Director SLANEY, Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HALL, Martin
Appointed Date: 27 May 2010

Director
CALNAN, Timothy John
Appointed Date: 17 May 1996
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 May 1996
Appointed Date: 17 May 1996

Secretary
SCOTT, Kristen Alexandra
Resigned: 27 May 2010
Appointed Date: 17 May 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 May 1996
Appointed Date: 17 May 1996
71 years old

Director
SCOTT, John
Resigned: 27 May 2010
Appointed Date: 17 May 1996
64 years old

Director
SCOTT, Kristen Alexandra
Resigned: 27 May 2010
Appointed Date: 17 May 1996
63 years old

Director
SLANEY, Paul
Resigned: 13 May 2014
Appointed Date: 09 November 2011
72 years old

Persons With Significant Control

Mr Timothy John Calnan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CS DESIGN SOFTWARE LIMITED Events

24 May 2017
Confirmation statement made on 16 May 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 114

21 Sep 2015
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 114

...
... and 64 more events
25 May 1996
New secretary appointed;new director appointed
25 May 1996
New director appointed
25 May 1996
New director appointed
25 May 1996
Registered office changed on 25/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 May 1996
Incorporation