CREATIVE MANAGEMENT SERVICES LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Sunderland » SR1 1LE
Company number 04156727
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 15 FOYLE STREET, SUNDERLAND, TYNE & WEAR, SR1 1LE
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 041567270004, created on 5 May 2017; Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CREATIVE MANAGEMENT SERVICES LIMITED are www.creativemanagementservices.co.uk, and www.creative-management-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and twelve months. Creative Management Services Limited is a Private Limited Company. The company registration number is 04156727. Creative Management Services Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Creative Management Services Limited is 15 Foyle Street Sunderland Tyne Wear Sr1 1le. The company`s financial liabilities are £17.69k. It is £-38.28k against last year. The cash in hand is £65.84k. It is £58.78k against last year. And the total assets are £686.73k, which is £54.62k against last year. BROOKS, Lynne June is a Secretary of the company. BROOKS, Lynne June is a Director of the company. HENDERSON, Carole is a Director of the company. Secretary HARTLEY, Violet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Stephen has been resigned. Director HARTLEY, Violet has been resigned. Director HEDLEY, Jenny has been resigned. Director SCRAFTON, Norah has been resigned. The company operates in "Event catering activities".


creative management services Key Finiance

LIABILITIES £17.69k
-69%
CASH £65.84k
+831%
TOTAL ASSETS £686.73k
+8%
All Financial Figures

Current Directors

Secretary
BROOKS, Lynne June
Appointed Date: 28 June 2002

Director
BROOKS, Lynne June
Appointed Date: 28 June 2002
73 years old

Director
HENDERSON, Carole
Appointed Date: 28 June 2002
63 years old

Resigned Directors

Secretary
HARTLEY, Violet
Resigned: 28 June 2002
Appointed Date: 08 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2001
Appointed Date: 08 February 2001

Director
HALL, Stephen
Resigned: 24 April 2002
Appointed Date: 24 August 2001
65 years old

Director
HARTLEY, Violet
Resigned: 28 June 2002
Appointed Date: 24 August 2001
101 years old

Director
HEDLEY, Jenny
Resigned: 28 June 2002
Appointed Date: 24 August 2001
103 years old

Director
SCRAFTON, Norah
Resigned: 28 June 2002
Appointed Date: 08 February 2001
89 years old

Persons With Significant Control

Mrs Lynne June Brooks
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CREATIVE MANAGEMENT SERVICES LIMITED Events

05 May 2017
Registration of charge 041567270004, created on 5 May 2017
22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 July 2015
07 May 2016
Compulsory strike-off action has been discontinued
05 May 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

...
... and 50 more events
26 Nov 2001
New director appointed
26 Nov 2001
Registered office changed on 26/11/01 from: 6 north view south hylton sunderland tyne & wear SR4 0LH
26 Nov 2001
Accounting reference date shortened from 28/02/02 to 08/08/01
12 Feb 2001
Secretary resigned
08 Feb 2001
Incorporation

CREATIVE MANAGEMENT SERVICES LIMITED Charges

5 May 2017
Charge code 0415 6727 0004
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: Calverton Finance LTD
Description: To secure payment and performance as provided for in clause…
31 January 2011
Mortgage
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 42 wearhead drive sunderland t/no…
26 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 April 2003
Debenture deed
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…