CELSUR GROUP LIMITED
STAINES 271 QUARRY STREET LIMITED

Hellopages » Surrey » Runnymede » TW18 3AZ

Company number 06082507
Status Active
Incorporation Date 5 February 2007
Company Type Private Limited Company
Address CAUSEWAY ESTATE, LOVETT ROAD THE CAUSEWAY, STAINES, MIDDLESEX, TW18 3AZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Director's details changed for Mr Paul Robert Battie on 16 March 2016; Termination of appointment of Richard Freeman as a director on 7 November 2016. The most likely internet sites of CELSUR GROUP LIMITED are www.celsurgroup.co.uk, and www.celsur-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Slough Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 7.9 miles; to Taplow Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celsur Group Limited is a Private Limited Company. The company registration number is 06082507. Celsur Group Limited has been working since 05 February 2007. The present status of the company is Active. The registered address of Celsur Group Limited is Causeway Estate Lovett Road The Causeway Staines Middlesex Tw18 3az. . DE ZOYSA, Kalana Amoda is a Secretary of the company. BATTIE, Paul Robert is a Director of the company. DE ZOYSA, Kalana Amoda is a Director of the company. Secretary BARLOW ROBBINS SECRETARIAT LIMITED has been resigned. Director FREEMAN, Richard has been resigned. Director GOODYEAR, Christine has been resigned. Director HERRINGTON, Denise Elaine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DE ZOYSA, Kalana Amoda
Appointed Date: 23 February 2007

Director
BATTIE, Paul Robert
Appointed Date: 23 February 2007
69 years old

Director
DE ZOYSA, Kalana Amoda
Appointed Date: 23 February 2007
62 years old

Resigned Directors

Secretary
BARLOW ROBBINS SECRETARIAT LIMITED
Resigned: 20 March 2007
Appointed Date: 05 February 2007

Director
FREEMAN, Richard
Resigned: 07 November 2016
Appointed Date: 23 February 2007
79 years old

Director
GOODYEAR, Christine
Resigned: 28 February 2007
Appointed Date: 05 February 2007
69 years old

Director
HERRINGTON, Denise Elaine
Resigned: 28 February 2007
Appointed Date: 05 February 2007
66 years old

Persons With Significant Control

Celsur Group ( Uk ) Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

Mr Richard Freeman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Robert Battie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kalana Amoda De Zoysa
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELSUR GROUP LIMITED Events

23 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Nov 2016
Director's details changed for Mr Paul Robert Battie on 16 March 2016
08 Nov 2016
Termination of appointment of Richard Freeman as a director on 7 November 2016
23 Aug 2016
Group of companies' accounts made up to 31 December 2015
06 Jul 2016
Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012
...
... and 47 more events
12 Apr 2007
Director resigned
16 Mar 2007
New director appointed
16 Mar 2007
New director appointed
16 Mar 2007
New secretary appointed;new director appointed
05 Feb 2007
Incorporation

CELSUR GROUP LIMITED Charges

23 January 2015
Charge code 0608 2507 0005
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at unit 3 causeway corporate centre lovett…
12 January 2011
Legal charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H norfolk house drake avenue gresham road staines gt/no…
1 September 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as norfolk house drake avenue staines…
30 April 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3, drury way industrial estate, laxon…
30 April 2007
Debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…