C SENSE VERIFICATION LIMITED
CHELTENHAM IMC TRAINING CONSULTANTS LTD

Hellopages » Gloucestershire » Tewkesbury » GL52 7DQ
Company number 02993265
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address KIWA HOUSE MALVERN VIEW BUSINESS PARK, STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Register(s) moved to registered office address Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ. The most likely internet sites of C SENSE VERIFICATION LIMITED are www.csenseverification.co.uk, and www.c-sense-verification.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Sense Verification Limited is a Private Limited Company. The company registration number is 02993265. C Sense Verification Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of C Sense Verification Limited is Kiwa House Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire Gl52 7dq. . HORWOOD, Mark Stephen is a Secretary of the company. AUSTIN, Brian Sergio is a Director of the company. HORWOOD, Mark Stephen is a Director of the company. LEROY, Luc Marie Arthur is a Director of the company. Secretary COWLES, Lyn has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary RIBY, Andrew has been resigned. Secretary WATSON, Diane has been resigned. Director ALLAN, David has been resigned. Director BALMER, Paul has been resigned. Director BESEMER, Adrian has been resigned. Director COWLES, Lyn has been resigned. Director CROWTHER, Mark Edward has been resigned. Director DAVIES, Cyril Jeffrey has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director FREWIN, Colin Nicholas has been resigned. Director KEANE, Adrian Spencer has been resigned. Director LOTT, John Brian has been resigned. Director MARSTON, Dawn Irene has been resigned. Director RIBY, Andrew has been resigned. Director WARING, David Rupert Tremayne has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HORWOOD, Mark Stephen
Appointed Date: 22 October 2015

Director
AUSTIN, Brian Sergio
Appointed Date: 19 February 2015
65 years old

Director
HORWOOD, Mark Stephen
Appointed Date: 19 February 2015
61 years old

Director
LEROY, Luc Marie Arthur
Appointed Date: 19 February 2015
61 years old

Resigned Directors

Secretary
COWLES, Lyn
Resigned: 01 February 1999
Appointed Date: 08 March 1995

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 March 1995
Appointed Date: 22 November 1994

Secretary
RIBY, Andrew
Resigned: 22 October 2015
Appointed Date: 09 December 2009

Secretary
WATSON, Diane
Resigned: 09 December 2009
Appointed Date: 01 February 1999

Director
ALLAN, David
Resigned: 01 April 1998
Appointed Date: 08 March 1995
76 years old

Director
BALMER, Paul
Resigned: 02 February 2015
Appointed Date: 14 October 2009
73 years old

Director
BESEMER, Adrian
Resigned: 19 February 2015
Appointed Date: 14 October 2009
64 years old

Director
COWLES, Lyn
Resigned: 01 February 1999
Appointed Date: 01 April 1998
70 years old

Director
CROWTHER, Mark Edward
Resigned: 19 February 2015
Appointed Date: 14 October 2009
74 years old

Director
DAVIES, Cyril Jeffrey
Resigned: 01 April 1998
Appointed Date: 08 March 1995
82 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 March 1995
Appointed Date: 22 November 1994

Director
FREWIN, Colin Nicholas
Resigned: 31 December 2012
Appointed Date: 14 October 2009
79 years old

Director
KEANE, Adrian Spencer
Resigned: 30 June 2004
Appointed Date: 01 February 1999
63 years old

Director
LOTT, John Brian
Resigned: 20 January 2010
Appointed Date: 08 March 1995
82 years old

Director
MARSTON, Dawn Irene
Resigned: 30 September 2014
Appointed Date: 31 December 2012
58 years old

Director
RIBY, Andrew
Resigned: 20 January 2010
Appointed Date: 20 June 2007
70 years old

Director
WARING, David Rupert Tremayne
Resigned: 27 March 2008
Appointed Date: 30 June 2004
94 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 March 1995
Appointed Date: 22 November 1994

Persons With Significant Control

Kiwa Limited
Notified on: 6 September 2016
Nature of control: Ownership of shares – 75% or more

C SENSE VERIFICATION LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
26 Oct 2015
Register(s) moved to registered office address Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
26 Oct 2015
Appointment of Mr Mark Stephen Horwood as a secretary on 22 October 2015
26 Oct 2015
Termination of appointment of Andrew Riby as a secretary on 22 October 2015
...
... and 89 more events
17 Mar 1995
New director appointed
17 Mar 1995
Director resigned;new director appointed
17 Mar 1995
Director resigned;new director appointed
09 Feb 1995
Company name changed broomco (863) LIMITED\certificate issued on 10/02/95

22 Nov 1994
Incorporation