CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD
MANCHESTER CURRENTCITY LIMITED

Hellopages » Greater Manchester » Salford » M44 5DD

Company number 03485772
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address LOMBARDIAN HOUSE LIVERPOOL ROAD, CADISHEAD, MANCHESTER, M44 5DD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 3 January 2017 GBP 7,130 ; Purchase of own shares.; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD are www.contractservicesrenovationrefurbishing.co.uk, and www.contract-services-renovation-refurbishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Contract Services Renovation Refurbishing Ltd is a Private Limited Company. The company registration number is 03485772. Contract Services Renovation Refurbishing Ltd has been working since 24 December 1997. The present status of the company is Active. The registered address of Contract Services Renovation Refurbishing Ltd is Lombardian House Liverpool Road Cadishead Manchester M44 5dd. . STARLING, Linda is a Secretary of the company. APPLETON, Mark is a Director of the company. EVASON, Stephen Thomas is a Director of the company. Secretary LOWE, Phillip John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHANGEAT, Eric has been resigned. Director LOWE, Phillip John has been resigned. Director ROBERTS, Glyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STARLING, Linda
Appointed Date: 01 July 2003

Director
APPLETON, Mark
Appointed Date: 01 January 2005
65 years old

Director
EVASON, Stephen Thomas
Appointed Date: 24 December 1997
66 years old

Resigned Directors

Secretary
LOWE, Phillip John
Resigned: 01 July 2003
Appointed Date: 24 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Director
CHANGEAT, Eric
Resigned: 12 February 2008
Appointed Date: 23 June 2001
56 years old

Director
LOWE, Phillip John
Resigned: 11 March 2015
Appointed Date: 24 December 1997
70 years old

Director
ROBERTS, Glyn
Resigned: 07 February 2002
Appointed Date: 18 November 1999
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Persons With Significant Control

Mr Stephen Thomas Evason
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD Events

22 Feb 2017
Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 7,130

08 Feb 2017
Purchase of own shares.
05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 29 February 2016
05 Feb 2016
Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 7,340

...
... and 69 more events
10 Feb 1998
Ad 27/01/98--------- £ si 998@1=998 £ ic 2/1000
10 Feb 1998
Accounting reference date extended from 31/12/98 to 28/02/99
10 Feb 1998
Secretary resigned
10 Feb 1998
Director resigned
24 Dec 1997
Incorporation

CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD Charges

18 June 2002
Legal mortgage
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a clay bank farm boat lane irlam…