CORPORATE STRATEGIC SERVICES LIMITED
WEST MIDLANDS AIMTREND LIMITED

Hellopages » West Midlands » Sandwell » B69 4DY

Company number 03419030
Status Active
Incorporation Date 13 August 1997
Company Type Private Limited Company
Address 27 BIRMINGHAM STREET, OLDBURY, WEST MIDLANDS, B69 4DY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CORPORATE STRATEGIC SERVICES LIMITED are www.corporatestrategicservices.co.uk, and www.corporate-strategic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Corporate Strategic Services Limited is a Private Limited Company. The company registration number is 03419030. Corporate Strategic Services Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Corporate Strategic Services Limited is 27 Birmingham Street Oldbury West Midlands B69 4dy. The company`s financial liabilities are £2.4k. It is £-0.4k against last year. And the total assets are £0.99k, which is £-0.17k against last year. JONES, Kevin Andrew Hadley is a Secretary of the company. FRENCH, Ian Timothy is a Director of the company. Secretary CARTWRIGHT, Elizabeth Gillian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURN, John Brian has been resigned. Director CARTWRIGHT, Elizabeth Gillian has been resigned. Director CARTWRIGHT, Peter Raymond has been resigned. Director JONES, Kevin Andrew Hadley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


corporate strategic services Key Finiance

LIABILITIES £2.4k
-15%
CASH n/a
TOTAL ASSETS £0.99k
-15%
All Financial Figures

Current Directors

Secretary
JONES, Kevin Andrew Hadley
Appointed Date: 12 August 1998

Director
FRENCH, Ian Timothy
Appointed Date: 17 August 2012
61 years old

Resigned Directors

Secretary
CARTWRIGHT, Elizabeth Gillian
Resigned: 12 August 1998
Appointed Date: 08 September 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 September 1997
Appointed Date: 13 August 1997

Director
BURN, John Brian
Resigned: 17 August 2012
Appointed Date: 12 August 1998
81 years old

Director
CARTWRIGHT, Elizabeth Gillian
Resigned: 12 August 1998
Appointed Date: 08 September 1997
80 years old

Director
CARTWRIGHT, Peter Raymond
Resigned: 12 August 1998
Appointed Date: 08 September 1997
82 years old

Director
JONES, Kevin Andrew Hadley
Resigned: 17 August 2012
Appointed Date: 12 August 1998
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 September 1997
Appointed Date: 13 August 1997

Persons With Significant Control

Mr Ian Timothy French
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Margaret French
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPORATE STRATEGIC SERVICES LIMITED Events

24 May 2017
Micro company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

01 Oct 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 48 more events
19 Sep 1997
Secretary resigned
19 Sep 1997
Director resigned
19 Sep 1997
New director appointed
19 Sep 1997
New secretary appointed;new director appointed
13 Aug 1997
Incorporation