CUTTING EDGE SERVICES LIMITED
CHORLEY

Hellopages » Lancashire » South Ribble » PR7 7NB

Company number 02757183
Status Active
Incorporation Date 20 October 1992
Company Type Private Limited Company
Address UNIT 8, MATRIX PARK WESTERN, AVENUE, BUCKSHAW VILLAGE, CHORLEY, PR7 7NB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of CUTTING EDGE SERVICES LIMITED are www.cuttingedgeservices.co.uk, and www.cutting-edge-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Cutting Edge Services Limited is a Private Limited Company. The company registration number is 02757183. Cutting Edge Services Limited has been working since 20 October 1992. The present status of the company is Active. The registered address of Cutting Edge Services Limited is Unit 8 Matrix Park Western Avenue Buckshaw Village Chorley Pr7 7nb. . MOOK, David Thomas is a Director of the company. ROSSINGTON, Paul Steven is a Director of the company. Secretary BRADSHAW, Stephen John has been resigned. Secretary LLOYD, Linda has been resigned. Secretary THACKWELL, Martyn Anthony has been resigned. Secretary TUCKER, Paul Antony has been resigned. Director ADAMS, Martin Howard Clifford has been resigned. Director BRADSHAW, Stephen John has been resigned. Director CATER, Anthony Michael Blondin has been resigned. Director GRIFFITHS, David John has been resigned. Director TAYLOR, Samuel has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MOOK, David Thomas
Appointed Date: 20 October 1992
65 years old

Director
ROSSINGTON, Paul Steven
Appointed Date: 29 July 2011
65 years old

Resigned Directors

Secretary
BRADSHAW, Stephen John
Resigned: 08 August 2011
Appointed Date: 24 November 1997

Secretary
LLOYD, Linda
Resigned: 24 November 1997
Appointed Date: 01 April 1996

Secretary
THACKWELL, Martyn Anthony
Resigned: 01 April 1996
Appointed Date: 17 August 1994

Secretary
TUCKER, Paul Antony
Resigned: 20 October 1992
Appointed Date: 20 October 1992

Director
ADAMS, Martin Howard Clifford
Resigned: 17 August 1994
Appointed Date: 11 January 1993

Director
BRADSHAW, Stephen John
Resigned: 08 August 2011
Appointed Date: 21 February 1997
70 years old

Director
CATER, Anthony Michael Blondin
Resigned: 13 May 1997
Appointed Date: 20 October 1992
84 years old

Director
GRIFFITHS, David John
Resigned: 20 October 1992
Appointed Date: 20 October 1992
97 years old

Director
TAYLOR, Samuel
Resigned: 01 November 1999
Appointed Date: 21 February 1997
67 years old

Persons With Significant Control

Dhm (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUTTING EDGE SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

09 Oct 2015
Full accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 79 more events
29 Apr 1993
Location of register of members

29 Apr 1993
Accounting reference date notified as 31/12

01 Apr 1993
Director resigned

01 Apr 1993
Secretary resigned

20 Oct 1992
Incorporation

CUTTING EDGE SERVICES LIMITED Charges

8 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 2001
Debenture
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 March 1995
Single debenture
Delivered: 1 April 1995
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…