COMBINED TECHNICAL SOLUTIONS LIMITED
LONDON SQUARE DEAL ENTERPRISES LIMITED

Hellopages » Greater London » Southwark » SE1 2EL
Company number 03833779
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address FIRST FLOOR, 7, HOLYROOD STREET, LONDON, SE1 2EL
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 31 August 2016 with updates; Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016. The most likely internet sites of COMBINED TECHNICAL SOLUTIONS LIMITED are www.combinedtechnicalsolutions.co.uk, and www.combined-technical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Combined Technical Solutions Limited is a Private Limited Company. The company registration number is 03833779. Combined Technical Solutions Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Combined Technical Solutions Limited is First Floor 7 Holyrood Street London Se1 2el. . IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. CHANCE, Kenneth John is a Director of the company. LANGLEY, Alistair is a Director of the company. ROBINS, Steven John is a Director of the company. STEIGER, John Douglas is a Director of the company. VENTON, Brian is a Director of the company. WARBURTON, John Ernest is a Director of the company. Secretary CHANCE, Kenneth John has been resigned. Secretary HALL, Maureen Anne has been resigned. Secretary PEMBERTON, Caroline Amelia Sandys has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DAVIS, Andrew Stuart has been resigned. Director HARRIS, Kimberley John has been resigned. Director LEWIS, David William John has been resigned. Director METCALFE - WHISKIN, Lee has been resigned. Director REED, Mark Andrew has been resigned. Director SEMADENI, Gordon has been resigned. Director THOMSON, John Campbell has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 25 July 2014

Director
CHANCE, Kenneth John
Appointed Date: 06 April 2009
78 years old

Director
LANGLEY, Alistair
Appointed Date: 01 September 2015
60 years old

Director
ROBINS, Steven John
Appointed Date: 11 June 2012
60 years old

Director
STEIGER, John Douglas
Appointed Date: 18 January 2000
59 years old

Director
VENTON, Brian
Appointed Date: 12 August 2013
54 years old

Director
WARBURTON, John Ernest
Appointed Date: 29 February 2012
62 years old

Resigned Directors

Secretary
CHANCE, Kenneth John
Resigned: 25 July 2014
Appointed Date: 06 May 2003

Secretary
HALL, Maureen Anne
Resigned: 01 September 2000
Appointed Date: 18 January 2000

Secretary
PEMBERTON, Caroline Amelia Sandys
Resigned: 01 September 2002
Appointed Date: 01 September 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 January 2000
Appointed Date: 31 August 1999

Director
DAVIS, Andrew Stuart
Resigned: 31 August 2010
Appointed Date: 26 January 2009
73 years old

Director
HARRIS, Kimberley John
Resigned: 30 April 2015
Appointed Date: 02 January 2012
69 years old

Director
LEWIS, David William John
Resigned: 31 January 2002
Appointed Date: 01 May 2001
62 years old

Director
METCALFE - WHISKIN, Lee
Resigned: 31 July 2009
Appointed Date: 16 February 2009
48 years old

Director
REED, Mark Andrew
Resigned: 24 September 2008
Appointed Date: 01 August 2001
63 years old

Director
SEMADENI, Gordon
Resigned: 01 September 2001
Appointed Date: 01 May 2001
66 years old

Director
THOMSON, John Campbell
Resigned: 31 December 2006
Appointed Date: 01 January 2006
71 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 January 2000
Appointed Date: 31 August 1999

Persons With Significant Control

Mr John Derek Britton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

COMBINED TECHNICAL SOLUTIONS LIMITED Events

21 Nov 2016
Full accounts made up to 29 February 2016
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
17 Aug 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
21 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 31 August 2015
11 Nov 2015
Full accounts made up to 28 February 2015
...
... and 103 more events
08 Feb 2000
Secretary resigned
08 Feb 2000
Director resigned
08 Feb 2000
New director appointed
08 Feb 2000
Registered office changed on 08/02/00 from: 229 nether street, london, N3 1NT
31 Aug 1999
Incorporation

COMBINED TECHNICAL SOLUTIONS LIMITED Charges

17 March 2014
Charge code 0383 3779 0003
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
19 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 22 January 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 July 2001
Charge over book debts
Delivered: 25 July 2001
Status: Satisfied on 22 January 2014
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts now…