C.S.M. ELECTRONICS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 02447134
Status In Administration
Incorporation Date 28 November 1989
Company Type Private Limited Company
Address 14TH FLOOR DUKES KEEP, 1 MARSH LANE, SOUTHAMPTON, HAMPSHIRE, SO14 3EX
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables, 27330 - Manufacture of wiring devices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX on 16 December 2016. The most likely internet sites of C.S.M. ELECTRONICS LIMITED are www.csmelectronics.co.uk, and www.c-s-m-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C S M Electronics Limited is a Private Limited Company. The company registration number is 02447134. C S M Electronics Limited has been working since 28 November 1989. The present status of the company is In Administration. The registered address of C S M Electronics Limited is 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire So14 3ex. . HOWICK, David Roy is a Director of the company. Secretary BARTON, David has been resigned. Secretary CRITCHLOW, Paul has been resigned. Secretary GOULDING, David Phillip has been resigned. Secretary LLOYD, Diane has been resigned. Secretary SYDENHAM, Joanna Marie has been resigned. Secretary TAFT, Ian Christopher has been resigned. Director CRITCHLOW, Paul has been resigned. Director LINNELL, John Philip has been resigned. Director LLOYD, Peter Raymond has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Director
HOWICK, David Roy
Appointed Date: 20 July 2016
72 years old

Resigned Directors

Secretary
BARTON, David
Resigned: 11 December 2008
Appointed Date: 19 August 1998

Secretary
CRITCHLOW, Paul
Resigned: 06 August 1993

Secretary
GOULDING, David Phillip
Resigned: 26 July 2010
Appointed Date: 01 March 2010

Secretary
LLOYD, Diane
Resigned: 15 December 1997
Appointed Date: 06 August 1993

Secretary
SYDENHAM, Joanna Marie
Resigned: 19 August 1998
Appointed Date: 15 December 1997

Secretary
TAFT, Ian Christopher
Resigned: 18 May 2016
Appointed Date: 06 June 2015

Director
CRITCHLOW, Paul
Resigned: 06 August 1993
78 years old

Director
LINNELL, John Philip
Resigned: 20 July 2016
Appointed Date: 11 December 2008
66 years old

Director
LLOYD, Peter Raymond
Resigned: 11 December 2008
63 years old

C.S.M. ELECTRONICS LIMITED Events

23 Feb 2017
Notice of deemed approval of proposals
01 Feb 2017
Statement of administrator's proposal
16 Dec 2016
Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX on 16 December 2016
13 Dec 2016
Appointment of an administrator
25 Jul 2016
Registered office address changed from Units 6- 9 Sandford Lane Industrial Estate Sanford Lane, Wareham Dorset BH20 4DY to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 25 July 2016
...
... and 106 more events
12 Mar 1990
Registered office changed on 12/03/90 from: classic house 174/180 old street london EC1V 9BP

09 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1990
Company name changed deskheath LIMITED\certificate issued on 07/03/90

06 Mar 1990
Company name changed\certificate issued on 06/03/90
28 Nov 1989
Incorporation

C.S.M. ELECTRONICS LIMITED Charges

20 July 2016
Charge code 0244 7134 0012
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
14 May 2015
Charge code 0244 7134 0011
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Andrew Paul Cridland
Description: L/H land and buildings k/a units 6,7,8 and 9 sandford lane…
27 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
All assets debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2009
Mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units 6/7/8/9 sandford lane industrial…
22 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 8 October 2009
Persons entitled: Goldcrest Finance Limited
Description: L/H unit 6 sandford lane industrial estate sandford lane…
22 December 2008
Debenture
Delivered: 8 January 2009
Status: Satisfied on 8 October 2009
Persons entitled: Goldcrest Finance Limited
Description: The leasehold properties known as or being unit 6,7,8,9…
26 November 2008
Debenture
Delivered: 27 November 2008
Status: Satisfied on 8 October 2009
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
13 February 2007
Legal and general charge
Delivered: 14 February 2007
Status: Satisfied on 19 January 2009
Persons entitled: Abbey National PLC
Description: 6, 7, 8 and 9 sandford lane industrial estate, sandfoed…
16 December 2004
Debenture
Delivered: 21 December 2004
Status: Satisfied on 5 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1994
Mortgage debenture
Delivered: 22 March 1994
Status: Satisfied on 23 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific chargeover its goodwill and the benefit of any…
15 November 1993
Charge
Delivered: 26 November 1993
Status: Satisfied on 23 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…