CONTRACT INTERIOR SYSTEMS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL4 8HS
Company number 02820824
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address GREYSTONES, CRANHAM, GLOUCESTER, GL4 8HS
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full; Appointment of Mr Maxwell Dominic Hough as a director on 1 July 2016. The most likely internet sites of CONTRACT INTERIOR SYSTEMS LIMITED are www.contractinteriorsystems.co.uk, and www.contract-interior-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Contract Interior Systems Limited is a Private Limited Company. The company registration number is 02820824. Contract Interior Systems Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of Contract Interior Systems Limited is Greystones Cranham Gloucester Gl4 8hs. . HOUGH, Sarah Elizabeth is a Secretary of the company. HOUGH, Benjamin Alexander is a Director of the company. HOUGH, Gary Duncan is a Director of the company. HOUGH, Maxwell Dominic is a Director of the company. HOUGH, Sarah Elizabeth is a Director of the company. Secretary HOUGH, Fay Dorothy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOUGH, Fay Dorothy has been resigned. Director HOUGH, Mark Ian has been resigned. Director HOUGH, Richard Benson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HOUGH, Sarah Elizabeth
Appointed Date: 28 November 1996

Director
HOUGH, Benjamin Alexander
Appointed Date: 01 September 2014
40 years old

Director
HOUGH, Gary Duncan
Appointed Date: 28 November 1996
71 years old

Director
HOUGH, Maxwell Dominic
Appointed Date: 01 July 2016
39 years old

Director
HOUGH, Sarah Elizabeth
Appointed Date: 28 November 1996
67 years old

Resigned Directors

Secretary
HOUGH, Fay Dorothy
Resigned: 28 November 1996
Appointed Date: 01 July 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 July 1993
Appointed Date: 24 May 1993

Director
HOUGH, Fay Dorothy
Resigned: 20 January 1999
Appointed Date: 14 July 1993
93 years old

Director
HOUGH, Mark Ian
Resigned: 16 September 2002
Appointed Date: 20 December 1995
67 years old

Director
HOUGH, Richard Benson
Resigned: 28 November 1996
Appointed Date: 05 July 1993
92 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 July 1993
Appointed Date: 24 May 1993

CONTRACT INTERIOR SYSTEMS LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Jul 2016
Satisfaction of charge 1 in full
01 Jul 2016
Appointment of Mr Maxwell Dominic Hough as a director on 1 July 2016
09 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 11,020

21 Oct 2015
Statement of capital following an allotment of shares on 2 September 2015
  • GBP 11,020

...
... and 71 more events
16 Jul 1993
Accounting reference date notified as 30/09

12 Jul 1993
Registered office changed on 12/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1993
Company name changed friardale LIMITED\certificate issued on 09/07/93
24 May 1993
Incorporation

CONTRACT INTERIOR SYSTEMS LIMITED Charges

15 June 2001
Deed of mortgage
Delivered: 19 June 2001
Status: Satisfied on 29 July 2016
Persons entitled: Bank of Scotland Marine
Description: Sixty four shares in th unknown vessel name and in her…