Company number 02238292
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address UNIT 8, PEELGREEN TRADING EST,, GREEN STREET,, ECCLES, MANCHESTER,, M30 7HX.
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 eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CMS MAILINGS LTD are www.cmsmailings.co.uk, and www.cms-mailings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Cms Mailings Ltd is a Private Limited Company.
The company registration number is 02238292. Cms Mailings Ltd has been working since 31 March 1988.
The present status of the company is Active. The registered address of Cms Mailings Ltd is Unit 8 Peelgreen Trading Est Green Street Eccles Manchester M30 7hx. . WHANT, Michael Harry William is a Secretary of the company. WHANT, Michael William Richard is a Director of the company. Secretary WHANT, Lesley has been resigned. Secretary WHANT, Michael William Richard has been resigned. Director WHANT, Lesley has been resigned. Director WHANT, Michael P has been resigned. Director WHANT, Pamela Catherine has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
WHANT, Lesley
Resigned: 12 December 2013
Appointed Date: 31 March 1997
Director
WHANT, Lesley
Resigned: 12 December 2013
Appointed Date: 01 March 2008
63 years old
Persons With Significant Control
CMS MAILINGS LTD Events
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
27 Feb 2015
Director's details changed for Mr Michael William Richard Whant on 13 January 2015
...
... and 76 more events
01 Aug 1989
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
15 Jul 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 Jul 1988
Registered office changed on 13/07/88 from: 124-128 city road london EC1V 2NJ
31 May 1988
Company name changed rapid 5640 LIMITED\certificate issued on 01/06/88