CMS NETWORK (LONDON) LTD
WARRINGTON ROYALE RESEARCH LIMITED

Hellopages » Cheshire » Warrington » WA2 8UD

Company number 03517482
Status Active
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address CALVER ROAD, WINWICK QUAY, WARRINGTON, ENGLAND, WA2 8UD
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Registration of charge 035174820004, created on 6 October 2016; Satisfaction of charge 035174820003 in full. The most likely internet sites of CMS NETWORK (LONDON) LTD are www.cmsnetworklondon.co.uk, and www.cms-network-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Cms Network London Ltd is a Private Limited Company. The company registration number is 03517482. Cms Network London Ltd has been working since 26 February 1998. The present status of the company is Active. The registered address of Cms Network London Ltd is Calver Road Winwick Quay Warrington England Wa2 8ud. . OWEN, Michael is a Director of the company. STOKES, Stephen Leslie is a Director of the company. WALLS, Stephen Roderick is a Director of the company. WOOD, Peter is a Director of the company. Secretary ALVERSON, David has been resigned. Secretary BARTLETT, Richard Ronald has been resigned. Secretary BATES, Benedick has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary KARDOVICH, Kristen has been resigned. Secretary LIBROIA, Stephen F has been resigned. Secretary STACEY, Bernard Charles has been resigned. Director ALVERSON, David has been resigned. Director BATES, Benedick has been resigned. Director FITZPATRICK, Kirk has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director HIL, Garet has been resigned. Director HUDSON, Daryl has been resigned. Director KARDOVICH, Kristen has been resigned. Director LIBROIA, Stephen F has been resigned. Director SANTORELLI, Francesca Anne has been resigned. Director SANTORELLI, Leonard has been resigned. Director SANTORELLI-BATES, Claudia Marie has been resigned. Director STACEY, Bernard Charles has been resigned. The company operates in "Licensed carriers".


Current Directors

Director
OWEN, Michael
Appointed Date: 27 March 2015
52 years old

Director
STOKES, Stephen Leslie
Appointed Date: 21 April 2008
61 years old

Director
WALLS, Stephen Roderick
Appointed Date: 27 March 2015
78 years old

Director
WOOD, Peter
Appointed Date: 27 March 2015
43 years old

Resigned Directors

Secretary
ALVERSON, David
Resigned: 25 March 2008
Appointed Date: 01 February 2007

Secretary
BARTLETT, Richard Ronald
Resigned: 24 June 2010
Appointed Date: 21 April 2008

Secretary
BATES, Benedick
Resigned: 31 March 2005
Appointed Date: 24 July 2000

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 26 February 1998
Appointed Date: 26 February 1998

Secretary
KARDOVICH, Kristen
Resigned: 01 May 2006
Appointed Date: 01 April 2005

Secretary
LIBROIA, Stephen F
Resigned: 27 March 2015
Appointed Date: 01 May 2006

Secretary
STACEY, Bernard Charles
Resigned: 24 July 2000
Appointed Date: 26 February 1998

Director
ALVERSON, David
Resigned: 25 March 2008
Appointed Date: 01 February 2007
48 years old

Director
BATES, Benedick
Resigned: 31 March 2005
Appointed Date: 24 July 2000
54 years old

Director
FITZPATRICK, Kirk
Resigned: 21 March 1999
Appointed Date: 26 February 1998
58 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 26 February 1998
Appointed Date: 26 February 1998

Director
HIL, Garet
Resigned: 31 December 2006
Appointed Date: 16 February 2006
62 years old

Director
HUDSON, Daryl
Resigned: 24 July 2000
Appointed Date: 26 February 1998
61 years old

Director
KARDOVICH, Kristen
Resigned: 15 February 2006
Appointed Date: 24 July 2000
54 years old

Director
LIBROIA, Stephen F
Resigned: 27 March 2015
Appointed Date: 01 May 2006
70 years old

Director
SANTORELLI, Francesca Anne
Resigned: 27 March 2015
Appointed Date: 24 July 2000
51 years old

Director
SANTORELLI, Leonard
Resigned: 27 March 2015
Appointed Date: 24 July 2000
80 years old

Director
SANTORELLI-BATES, Claudia Marie
Resigned: 31 March 2005
Appointed Date: 24 July 2000
55 years old

Director
STACEY, Bernard Charles
Resigned: 24 July 2000
Appointed Date: 26 February 1998
73 years old

Persons With Significant Control

The Delivery Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CMS NETWORK (LONDON) LTD Events

02 Mar 2017
Confirmation statement made on 26 February 2017 with updates
14 Oct 2016
Registration of charge 035174820004, created on 6 October 2016
13 Oct 2016
Satisfaction of charge 035174820003 in full
15 Jun 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 250,865.06

...
... and 111 more events
09 Mar 1998
Accounting reference date shortened from 28/02/99 to 31/01/99
06 Mar 1998
Secretary resigned
06 Mar 1998
Director resigned
06 Mar 1998
Registered office changed on 06/03/98 from: 31-33 bondway london SW8 1SJ
26 Feb 1998
Incorporation

CMS NETWORK (LONDON) LTD Charges

6 October 2016
Charge code 0351 7482 0004
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Midcap Financial (Ireland) Limited
Description: Contains fixed charge…
27 March 2015
Charge code 0351 7482 0003
Delivered: 7 April 2015
Status: Satisfied on 13 October 2016
Persons entitled: Qinvest Llc
Description: Land and buildings k/a units 25,26A and 26B bermondsey…
15 March 2007
Fixed and floating charge
Delivered: 16 March 2007
Status: Satisfied on 4 March 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Debenture
Delivered: 14 July 2004
Status: Satisfied on 20 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…