COST MANAGEMENT SYSTEMS LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 7XG

Company number 04037471
Status Active
Incorporation Date 20 July 2000
Company Type Private Limited Company
Address 55 RUSSELL STREET, READING, BERKSHIRE, RG1 7XG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 29 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Director's details changed for Mr Mark Noel Norton on 10 August 2016. The most likely internet sites of COST MANAGEMENT SYSTEMS LIMITED are www.costmanagementsystems.co.uk, and www.cost-management-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Cost Management Systems Limited is a Private Limited Company. The company registration number is 04037471. Cost Management Systems Limited has been working since 20 July 2000. The present status of the company is Active. The registered address of Cost Management Systems Limited is 55 Russell Street Reading Berkshire Rg1 7xg. . NORTON, Mark Noel is a Director of the company. Secretary CRYER, Jonathan David has been resigned. Secretary HITCHINS, Wilfred David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HITCHINS, Wilfred David William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
NORTON, Mark Noel
Appointed Date: 30 July 2000
57 years old

Resigned Directors

Secretary
CRYER, Jonathan David
Resigned: 30 April 2001
Appointed Date: 20 July 2000

Secretary
HITCHINS, Wilfred David William
Resigned: 21 July 2012
Appointed Date: 30 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2000
Appointed Date: 20 July 2000

Director
HITCHINS, Wilfred David William
Resigned: 01 August 2000
Appointed Date: 20 July 2000
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 2000
Appointed Date: 20 July 2000

Persons With Significant Control

Mr Mark Noel Norton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

COST MANAGEMENT SYSTEMS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 29 April 2016
31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
11 Aug 2016
Director's details changed for Mr Mark Noel Norton on 10 August 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
20 Jul 2000
Secretary resigned
20 Jul 2000
Director resigned
20 Jul 2000
New secretary appointed
20 Jul 2000
New director appointed
20 Jul 2000
Incorporation