CSM PERIMETER SIGNAGE LIMITED
LONDON SPORTSEEN LIMITED SPORTS SEEN LIMITED

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 05855967
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 112.55 . The most likely internet sites of CSM PERIMETER SIGNAGE LIMITED are www.csmperimetersignage.co.uk, and www.csm-perimeter-signage.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csm Perimeter Signage Limited is a Private Limited Company. The company registration number is 05855967. Csm Perimeter Signage Limited has been working since 23 June 2006. The present status of the company is Active. The registered address of Csm Perimeter Signage Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . COLLARD, Paul Charles is a Director of the company. GOMES, Vasco De Oliveira is a Director of the company. JONES, Christopher Henry is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Secretary LILLEY, Michael has been resigned. Secretary TOLLISS, Thomas George has been resigned. Director BYFIELD, John Thomas has been resigned. Director CAMPBELL, Bart Taylor Colin has been resigned. Director GLOVER, James Philip John has been resigned. Director LEASK, Edward Peter Shephard has been resigned. Director LILLEY, Michael has been resigned. Director MIGHTY, Dwight Patrick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COLLARD, Paul Charles
Appointed Date: 01 July 2015
57 years old

Director
GOMES, Vasco De Oliveira
Appointed Date: 23 June 2006
57 years old

Director
JONES, Christopher Henry
Appointed Date: 06 April 2007
57 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 01 January 2013

Secretary
LILLEY, Michael
Resigned: 22 September 2010
Appointed Date: 23 June 2006

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 22 September 2010

Director
BYFIELD, John Thomas
Resigned: 05 November 2009
Appointed Date: 04 June 2008
73 years old

Director
CAMPBELL, Bart Taylor Colin
Resigned: 31 May 2013
Appointed Date: 28 April 2008
54 years old

Director
GLOVER, James Philip John
Resigned: 02 July 2015
Appointed Date: 05 December 2012
60 years old

Director
LEASK, Edward Peter Shephard
Resigned: 30 June 2015
Appointed Date: 05 December 2012
78 years old

Director
LILLEY, Michael
Resigned: 05 March 2013
Appointed Date: 23 June 2006
60 years old

Director
MIGHTY, Dwight Patrick
Resigned: 31 December 2010
Appointed Date: 28 April 2008
64 years old

CSM PERIMETER SIGNAGE LIMITED Events

18 Apr 2017
Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 112.55

18 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
26 Nov 2015
Satisfaction of charge 3 in full
...
... and 54 more events
26 Oct 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2006
Company name changed sports seen LIMITED\certificate issued on 11/07/06
23 Jun 2006
New director appointed
23 Jun 2006
Incorporation

CSM PERIMETER SIGNAGE LIMITED Charges

10 February 2010
Debenture
Delivered: 15 February 2010
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Mortgage debenture
Delivered: 30 April 2008
Status: Satisfied on 3 April 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2007
Rent deposit deed
Delivered: 1 May 2007
Status: Satisfied on 3 August 2012
Persons entitled: Morley Pooled Pensions Limited
Description: By way of fixed charge all its interest in the account and…