COMMERCIAL OUT-SOURCING LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 6NL

Company number 02958446
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address UNIT 2 LAKEVIEW STABLES ST. CLERE, KEMSING, SEVENOAKS, KENT, TN15 6NL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Gerald David Skinner on 1 December 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of COMMERCIAL OUT-SOURCING LIMITED are www.commercialoutsourcing.co.uk, and www.commercial-out-sourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Sevenoaks Rail Station is 4 miles; to Knockholt Rail Station is 6.3 miles; to Farningham Road Rail Station is 6.7 miles; to Tonbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Out Sourcing Limited is a Private Limited Company. The company registration number is 02958446. Commercial Out Sourcing Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Commercial Out Sourcing Limited is Unit 2 Lakeview Stables St Clere Kemsing Sevenoaks Kent Tn15 6nl. . SKINNER, Gerald David is a Director of the company. Secretary ADAMS, Lynne has been resigned. Secretary CURWEN, Raymond Leslie has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
SKINNER, Gerald David
Appointed Date: 12 August 1994
74 years old

Resigned Directors

Secretary
ADAMS, Lynne
Resigned: 10 October 1997
Appointed Date: 12 August 1994

Secretary
CURWEN, Raymond Leslie
Resigned: 31 August 2009
Appointed Date: 07 October 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 August 1994
Appointed Date: 12 August 1994
71 years old

Persons With Significant Control

Mr Gerald David Skinner
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Skinner
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

COMMERCIAL OUT-SOURCING LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 August 2016
06 Jan 2017
Director's details changed for Gerald David Skinner on 1 December 2016
12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Director's details changed for Gerald David Skinner on 4 January 2016
...
... and 54 more events
26 Aug 1994
Accounting reference date notified as 31/08

19 Aug 1994
Registered office changed on 19/08/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

19 Aug 1994
Secretary resigned;new secretary appointed

19 Aug 1994
Director resigned;new director appointed

12 Aug 1994
Incorporation

COMMERCIAL OUT-SOURCING LIMITED Charges

25 April 2014
Charge code 0295 8446 0002
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Gerald David Skinner
Description: Contains fixed charge…
25 April 2014
Charge code 0295 8446 0001
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Susan Jennifer Skinner (As Trustee of the Skinner Family Settlement) Gerald David Skinner (As Trustee of the Skinner Family Settlement)
Description: Contains fixed charge…