CAVERSHAM MARKETING SERVICES LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 01641835
Status Active
Incorporation Date 8 June 1982
Company Type Private Limited Company
Address UNIT 3, THE BUSINESS CENTRE GREYS GREEN, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 4QG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 1a Kidmore Road Caversham Reading RG4 7LR to Unit 3, the Business Centre Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG on 21 October 2016. The most likely internet sites of CAVERSHAM MARKETING SERVICES LIMITED are www.cavershammarketingservices.co.uk, and www.caversham-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Caversham Marketing Services Limited is a Private Limited Company. The company registration number is 01641835. Caversham Marketing Services Limited has been working since 08 June 1982. The present status of the company is Active. The registered address of Caversham Marketing Services Limited is Unit 3 The Business Centre Greys Green Rotherfield Greys Henley On Thames Oxfordshire England Rg9 4qg. The company`s financial liabilities are £56.05k. It is £0.96k against last year. The cash in hand is £1.9k. It is £-0.14k against last year. And the total assets are £4.79k, which is £-25.93k against last year. DICKSON, Eileen Joan is a Secretary of the company. DICKSON, Eileen Joan is a Director of the company. DICKSON, John Robert is a Director of the company. DICKSON, William Robert is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


caversham marketing services Key Finiance

LIABILITIES £56.05k
+1%
CASH £1.9k
-7%
TOTAL ASSETS £4.79k
-85%
All Financial Figures

Current Directors


Director
DICKSON, Eileen Joan

84 years old

Director
DICKSON, John Robert

86 years old

Director
DICKSON, William Robert
Appointed Date: 28 April 1997
52 years old

Persons With Significant Control

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

CAVERSHAM MARKETING SERVICES LIMITED Events

07 Apr 2017
Confirmation statement made on 22 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
21 Oct 2016
Registered office address changed from 1a Kidmore Road Caversham Reading RG4 7LR to Unit 3, the Business Centre Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG on 21 October 2016
11 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 72 more events
07 Dec 1988
Return made up to 08/09/88; full list of members

16 Oct 1987
Accounts made up to 30 June 1987

16 Oct 1987
Return made up to 08/09/87; full list of members

29 Jan 1987
Full accounts made up to 30 June 1986

29 Jan 1987
Return made up to 18/09/86; full list of members

CAVERSHAM MARKETING SERVICES LIMITED Charges

23 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 8 November 2004
Persons entitled: Capital Home Loans Limited
Description: Flat 1 warren house court st peters avenue caversham and…
23 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 10 October 2003
Persons entitled: Capital Home Loans Limited
Description: Flat 8 warren house court st peters avenue caversham and…
23 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 10 October 2003
Persons entitled: Capital Home Loans Limited
Description: 136 mayfield road swaythling southampton hampshire t/no…
11 June 1997
Deed of fixed and floating charge
Delivered: 16 June 1997
Status: Satisfied on 8 November 2002
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
11 June 1997
Legal charge
Delivered: 16 June 1997
Status: Satisfied on 10 October 2003
Persons entitled: Birmingham Midshires Building Society
Description: L/H property k/a flat 1 warren house court st peters avenue…
11 June 1997
Legal charge
Delivered: 16 June 1997
Status: Satisfied on 10 October 2003
Persons entitled: Birmingham Midshires Building Society
Description: The l/h property k/a flat 8, warren house court, st peters…