CASMIK LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 04540800
Status Liquidation
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address C/O CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, STOKE-ON-TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 13 January 2017; Liquidators' statement of receipts and payments to 22 June 2016; Liquidators' statement of receipts and payments to 22 June 2015. The most likely internet sites of CASMIK LIMITED are www.casmik.co.uk, and www.casmik.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Casmik Limited is a Private Limited Company. The company registration number is 04540800. Casmik Limited has been working since 20 September 2002. The present status of the company is Liquidation. The registered address of Casmik Limited is C O Currie Young Ltd Alexander House Waters Edge Business Park Stoke On Trent St4 4db. . THOMAS, Ian, Dr is a Secretary of the company. THOMAS, Ian, Dr is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BURN, Sheran Hazel has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
THOMAS, Ian, Dr
Appointed Date: 04 October 2002

Director
THOMAS, Ian, Dr
Appointed Date: 04 October 2002
66 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 2002
Appointed Date: 20 September 2002

Director
BURN, Sheran Hazel
Resigned: 21 June 2013
Appointed Date: 04 October 2002
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 October 2002
Appointed Date: 20 September 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 2002
Appointed Date: 20 September 2002

CASMIK LIMITED Events

13 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 13 January 2017
28 Jul 2016
Liquidators' statement of receipts and payments to 22 June 2016
03 Aug 2015
Liquidators' statement of receipts and payments to 22 June 2015
06 Aug 2014
Liquidators' statement of receipts and payments to 22 June 2014
18 Mar 2014
Termination of appointment of Sheran Burn as a director
...
... and 25 more events
23 Oct 2002
Director resigned
23 Oct 2002
New director appointed
23 Oct 2002
New secretary appointed;new director appointed
23 Oct 2002
Registered office changed on 23/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 Sep 2002
Incorporation