CIMEX CONSULTANTS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5XA

Company number 03058288
Status Liquidation
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address SUITE 1 MARCUS HOUSE, PARK HALL ROAD, STOKE ON TRENT, ST3 5XA
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 fifty-five events have happened. The last three records are Registered office address changed from 15 Hastings Street Royal Arsenal London SE18 6SY to Suite 1 Marcus House Park Hall Road Stoke on Trent ST3 5XA on 27 March 2015; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-03-12 LRESSP ‐ Special resolution to wind up on 2015-03-12 . The most likely internet sites of CIMEX CONSULTANTS LIMITED are www.cimexconsultants.co.uk, and www.cimex-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Cimex Consultants Limited is a Private Limited Company. The company registration number is 03058288. Cimex Consultants Limited has been working since 18 May 1995. The present status of the company is Liquidation. The registered address of Cimex Consultants Limited is Suite 1 Marcus House Park Hall Road Stoke On Trent St3 5xa. . NEWTON, Penelope Jane is a Secretary of the company. NEWTON, John Talbot is a Director of the company. NEWTON, Penelope Jane is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEWTON, Penelope Jane
Appointed Date: 25 May 1995

Director
NEWTON, John Talbot
Appointed Date: 25 May 1995
81 years old

Director
NEWTON, Penelope Jane
Appointed Date: 25 May 1995
79 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 25 May 1995
Appointed Date: 18 May 1995

Nominee Director
BUYVIEW LTD
Resigned: 25 May 1995
Appointed Date: 18 May 1995

CIMEX CONSULTANTS LIMITED Events

27 Mar 2015
Registered office address changed from 15 Hastings Street Royal Arsenal London SE18 6SY to Suite 1 Marcus House Park Hall Road Stoke on Trent ST3 5XA on 27 March 2015
23 Mar 2015
Appointment of a voluntary liquidator
23 Mar 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-12
  • LRESSP ‐ Special resolution to wind up on 2015-03-12

23 Mar 2015
Declaration of solvency
23 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
06 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
06 Jun 1995
Director resigned;new director appointed
26 May 1995
Nc inc already adjusted 24/05/95
26 May 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 May 1995
Incorporation