CUTLER COMMUNICATIONS SOLUTIONS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 1BP

Company number 04562858
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address THE POINT BRADMARSH BUSINESS, PARK BRADMARSH WAY, ROTHERHAM, SOUTH YORKSHIRE, S60 1BP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 10,000 . The most likely internet sites of CUTLER COMMUNICATIONS SOLUTIONS LIMITED are www.cutlercommunicationssolutions.co.uk, and www.cutler-communications-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cutler Communications Solutions Limited is a Private Limited Company. The company registration number is 04562858. Cutler Communications Solutions Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Cutler Communications Solutions Limited is The Point Bradmarsh Business Park Bradmarsh Way Rotherham South Yorkshire S60 1bp. . JOHNSON, Stuart Martin is a Director of the company. PALMER, Gary is a Director of the company. Secretary DYSON, Robert has been resigned. Secretary MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED has been resigned. Director DYSON, Robert has been resigned. Director PALMER, Edward has been resigned. Director PALMER, John Edward has been resigned. Director SMITH, Richard has been resigned. Director MWL DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
JOHNSON, Stuart Martin
Appointed Date: 15 October 2002
64 years old

Director
PALMER, Gary
Appointed Date: 18 October 2007
65 years old

Resigned Directors

Secretary
DYSON, Robert
Resigned: 31 December 2012
Appointed Date: 15 October 2002

Secretary
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Director
DYSON, Robert
Resigned: 31 December 2012
Appointed Date: 15 October 2002
66 years old

Director
PALMER, Edward
Resigned: 31 December 2012
Appointed Date: 18 October 2007
77 years old

Director
PALMER, John Edward
Resigned: 31 December 2012
Appointed Date: 18 October 2007
52 years old

Director
SMITH, Richard
Resigned: 28 February 2013
Appointed Date: 01 November 2005
53 years old

Director
MWL DIRECTORS LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Cutler Communications Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUTLER COMMUNICATIONS SOLUTIONS LIMITED Events

31 Oct 2016
Confirmation statement made on 15 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000

...
... and 55 more events
07 Nov 2002
New director appointed
24 Oct 2002
Director resigned
24 Oct 2002
Secretary resigned
24 Oct 2002
Registered office changed on 24/10/02 from: 27 the maltings leamington spa CV32 5FF
15 Oct 2002
Incorporation

CUTLER COMMUNICATIONS SOLUTIONS LIMITED Charges

3 June 2004
Legal mortgage
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit A2 bradmarsh business park bradmarsh way rotherham…
15 July 2003
Legal mortgage
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the point bradmarsh business…
28 January 2003
Debenture
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…