CSI INVESTMENTS LTD
CHEADLE FOREIGNDESIGN LIMITED

Hellopages » Greater Manchester » Stockport » SK8 7EG

Company number 03314405
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address 90 RAVENOAK ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 200,000 . The most likely internet sites of CSI INVESTMENTS LTD are www.csiinvestments.co.uk, and www.csi-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Csi Investments Ltd is a Private Limited Company. The company registration number is 03314405. Csi Investments Ltd has been working since 06 February 1997. The present status of the company is Active. The registered address of Csi Investments Ltd is 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire Sk8 7eg. The company`s financial liabilities are £173.8k. It is £13.83k against last year. The cash in hand is £6.78k. It is £2.87k against last year. And the total assets are £199.47k, which is £8.02k against last year. BROMLEY, Edward Charles is a Director of the company. Secretary ADAMS, Sandra Davina has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROMLEY, Doreen Mavis has been resigned. Secretary COPPERWAITE, Carol Anne has been resigned. Secretary TRAVIS, Maria has been resigned. Director BROMLEY, Christopher Simon has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


csi investments Key Finiance

LIABILITIES £173.8k
+8%
CASH £6.78k
+73%
TOTAL ASSETS £199.47k
+4%
All Financial Figures

Current Directors

Director
BROMLEY, Edward Charles
Appointed Date: 16 December 2011
35 years old

Resigned Directors

Secretary
ADAMS, Sandra Davina
Resigned: 31 October 2003
Appointed Date: 17 April 2000

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 April 1997
Appointed Date: 06 February 1997

Secretary
BROMLEY, Doreen Mavis
Resigned: 14 April 2000
Appointed Date: 15 April 1997

Secretary
COPPERWAITE, Carol Anne
Resigned: 31 January 2008
Appointed Date: 01 November 2003

Secretary
TRAVIS, Maria
Resigned: 31 August 2013
Appointed Date: 31 January 2008

Director
BROMLEY, Christopher Simon
Resigned: 16 December 2011
Appointed Date: 02 April 1997
67 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 April 1997
Appointed Date: 06 February 1997

Persons With Significant Control

Mr Edward Charles Bromley
Notified on: 11 January 2017
35 years old
Nature of control: Has significant influence or control

CSI INVESTMENTS LTD Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200,000

...
... and 81 more events
14 Apr 1997
Director resigned
14 Apr 1997
Secretary resigned
14 Apr 1997
New director appointed
14 Apr 1997
Registered office changed on 14/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
06 Feb 1997
Incorporation

CSI INVESTMENTS LTD Charges

12 September 2007
Deed of charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 arderne place aldersley edge (and gara. See the mortgage…
19 June 2007
Deed of charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 412 the grand apartments aytown street manchester…
13 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 9 arderne place, alderley edge, cheshire.
13 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 412 the grand, aytoun street, manchester.
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 upton mount 125 prestbury road macclesfield cheshire and…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 arderne place alderley edge cheshire t/no: CH448006. See…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 cottage lawns heyes lane alderley edge cheshire SK9 7NF;…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 412 the grand apartments aytoun street manchester M1…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 11 grosvenor court brook road cheadle stockport;…
8 September 2000
Legal charge
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a apartment 7 upton mount prestbury road…
13 July 2000
Legal charge
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as flat 412, the grand…
5 May 2000
Legal charge
Delivered: 10 May 2000
Status: Satisfied on 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H flat k/a apartment 412 the grand apartments aytoun…
30 December 1999
Legal charge
Delivered: 7 January 2000
Status: Satisfied on 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 9 eaton place alderley edge cheshire. By way of fixed…
14 February 1999
Debenture
Delivered: 19 February 1999
Status: Satisfied on 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1999
Legal charge
Delivered: 17 February 1999
Status: Satisfied on 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a flat at 16 cottage lawns heyes lane…
30 December 1998
Legal charge
Delivered: 12 January 1999
Status: Satisfied on 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 11 grosvenor court broad road cheadle. By way of fixed…