CSAM LIMITED
LONDON CURO STERLING ASSET MANAGEMENT LIMITED CUROSTERLING ASSET MANAGEMENT LIMITED

Hellopages » Greater London » Redbridge » E11 2AA

Company number 05775867
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address SUMMIT HOUSE, 13 HIGH STREET WANSTEAD, LONDON, ENGLAND, E11 2AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Director's details changed for Jean Pierre Anthony Permutt on 8 May 2017; Registration of charge 057758670003, created on 5 April 2017. The most likely internet sites of CSAM LIMITED are www.csam.co.uk, and www.csam.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Csam Limited is a Private Limited Company. The company registration number is 05775867. Csam Limited has been working since 10 April 2006. The present status of the company is Active. The registered address of Csam Limited is Summit House 13 High Street Wanstead London England E11 2aa. . CORLETT, Robert is a Secretary of the company. CORLETT, Robert John is a Director of the company. PERMUTT, Jean Pierre Anthony is a Director of the company. PERMUTT, Laurence Ian is a Director of the company. Secretary CRIGHTON, Kevin William has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director CRIGHTON, Kevin William has been resigned. Director FIELDS, John James Michael has been resigned. Director FRENCH, Colin John has been resigned. Director NICHOLS, Peter has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CORLETT, Robert
Appointed Date: 01 July 2012

Director
CORLETT, Robert John
Appointed Date: 10 April 2006
59 years old

Director
PERMUTT, Jean Pierre Anthony
Appointed Date: 10 April 2006
55 years old

Director
PERMUTT, Laurence Ian
Appointed Date: 15 August 2006
80 years old

Resigned Directors

Secretary
CRIGHTON, Kevin William
Resigned: 01 July 2012
Appointed Date: 10 April 2006

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Director
CRIGHTON, Kevin William
Resigned: 31 December 2013
Appointed Date: 10 April 2006
64 years old

Director
FIELDS, John James Michael
Resigned: 29 June 2016
Appointed Date: 24 March 2016
69 years old

Director
FRENCH, Colin John
Resigned: 29 June 2016
Appointed Date: 24 March 2016
54 years old

Director
NICHOLS, Peter
Resigned: 29 June 2016
Appointed Date: 24 March 2016
74 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Persons With Significant Control

Mr Robert John Corlett
Notified on: 10 April 2017
59 years old
Nature of control: Has significant influence or control

Mr Jean Pierre Anthony Permutt
Notified on: 10 April 2017
55 years old
Nature of control: Has significant influence or control

CSAM LIMITED Events

08 May 2017
Confirmation statement made on 10 April 2017 with updates
08 May 2017
Director's details changed for Jean Pierre Anthony Permutt on 8 May 2017
05 Apr 2017
Registration of charge 057758670003, created on 5 April 2017
05 Apr 2017
Registration of charge 057758670002, created on 5 April 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 49 more events
09 May 2006
New director appointed
09 May 2006
New director appointed
25 Apr 2006
Secretary resigned
25 Apr 2006
Director resigned
10 Apr 2006
Incorporation

CSAM LIMITED Charges

5 April 2017
Charge code 0577 5867 0003
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Valcor Nominees (Dundee) 1 Limited
Description: Contains fixed charge.
5 April 2017
Charge code 0577 5867 0002
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Aparthotel Dundee LLP
Description: Contains fixed charge.
5 April 2016
Charge code 0577 5867 0001
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Valcor Nominees (Dundee) 1 Limited
Description: Contains fixed charge.