CUMSTEAD LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 4JN

Company number 04114505
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of CUMSTEAD LIMITED are www.cumstead.co.uk, and www.cumstead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumstead Limited is a Private Limited Company. The company registration number is 04114505. Cumstead Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Cumstead Limited is 1 Allanadale Court Waterpark Road Salford M7 4jn. . ADLER, Jacob is a Director of the company. ADLER, Pearl is a Director of the company. Secretary ADLER, Jacob has been resigned. Nominee Secretary OLSBERG, Bernard has been resigned. Director MILLER, Mark Jeremy has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. Director WEIS, Aubrey has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ADLER, Jacob
Appointed Date: 21 January 2015
56 years old

Director
ADLER, Pearl
Appointed Date: 04 December 2000
56 years old

Resigned Directors

Secretary
ADLER, Jacob
Resigned: 21 January 2015
Appointed Date: 04 December 2000

Nominee Secretary
OLSBERG, Bernard
Resigned: 04 December 2000
Appointed Date: 24 November 2000

Director
MILLER, Mark Jeremy
Resigned: 20 December 2012
Appointed Date: 10 December 2012
51 years old

Nominee Director
OLSBERG, Rachel Hannah
Resigned: 04 December 2000
Appointed Date: 24 November 2000
77 years old

Director
WEIS, Aubrey
Resigned: 21 January 2015
Appointed Date: 03 August 2005
75 years old

Persons With Significant Control

Mr Aubrey Weis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr Jacob Adler
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CUMSTEAD LIMITED Events

08 Jan 2017
Confirmation statement made on 24 November 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 30 November 2015
10 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

13 Aug 2015
Accounts for a dormant company made up to 30 November 2014
30 May 2015
Registration of charge 041145050007, created on 20 May 2015
...
... and 49 more events
02 Jan 2001
New director appointed
22 Dec 2000
Particulars of mortgage/charge
21 Dec 2000
Particulars of mortgage/charge
21 Dec 2000
Particulars of mortgage/charge
24 Nov 2000
Incorporation

CUMSTEAD LIMITED Charges

21 May 2015
Charge code 0411 4505 0005
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land and buildings on the…
20 May 2015
Charge code 0411 4505 0007
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 May 2015
Charge code 0411 4505 0006
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 December 2004
Legal charge
Delivered: 13 January 2005
Status: Satisfied on 20 March 2015
Persons entitled: Northern Rock PLC (The Lender)
Description: Land and buildings on the south side of rawcliffe road…
19 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 20 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Legal charge
Delivered: 21 December 2000
Status: Satisfied on 20 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit BT2/3 powlett road and land on…
19 December 2000
Legal charge
Delivered: 21 December 2000
Status: Satisfied on 20 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and buildings on the south side of rawcliffe road…

Similar Companies

CUMRIA LTD CUMSHAW LIMITED CUMSTOUN FARMS CUMULA LTD CUMULATE LTD CUMULATIVE BUSINESS SOLUTIONS LIMITED CUMULATUS LTD