CSA LIMITED
PARK FARM SOUTH WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6AX

Company number 00872357
Status Active
Incorporation Date 25 February 1966
Company Type Private Limited Company
Address RUTHERFORD DRIVE JAYBEAM, WIRELESS BUILDING, PARK FARM SOUTH WELLINGBOROUGH, NORTHANTS, NN8 6AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016. The most likely internet sites of CSA LIMITED are www.csa.co.uk, and www.csa.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Csa Limited is a Private Limited Company. The company registration number is 00872357. Csa Limited has been working since 25 February 1966. The present status of the company is Active. The registered address of Csa Limited is Rutherford Drive Jaybeam Wireless Building Park Farm South Wellingborough Northants Nn8 6ax. . D'AMICO, Lance Edward is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. LAMPO, Craig Anthony is a Director of the company. NORWITT, Richard Adam is a Director of the company. RALEY, Zachary Winner is a Director of the company. Secretary EVANS, Lyn has been resigned. Secretary HARTMAN, James has been resigned. Secretary WETMORE, Edward Charles has been resigned. Secretary WILKINSON, Anthony William has been resigned. Director COLLINS, Brian Stuart has been resigned. Director EVANS, Lyn has been resigned. Director FUNSTON, Mark David has been resigned. Director GOLDNEY, John Peter has been resigned. Director HARTMAN, James has been resigned. Director HAYWARD, Kenneth Arthur has been resigned. Director HOLMAN, Marjorie has been resigned. Director MCCOMAS, Richard Doss has been resigned. Director MORRIS, John has been resigned. Director REARDON, Diana Gentile has been resigned. Director SHERMAN, Robert Edward has been resigned. Director SHOEMAKE, Marvin has been resigned. Director THOMAS, Raymond has been resigned. Director THOMAS, Richard Edward has been resigned. Director WILKINSON, Anthony William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
D'AMICO, Lance Edward
Appointed Date: 06 September 2016

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 04 June 2009

Director
LAMPO, Craig Anthony
Appointed Date: 01 July 2015
55 years old

Director
NORWITT, Richard Adam
Appointed Date: 15 May 2009
56 years old

Director
RALEY, Zachary Winner
Appointed Date: 15 May 2009
56 years old

Resigned Directors

Secretary
EVANS, Lyn
Resigned: 15 May 2009
Appointed Date: 01 July 2003

Secretary
HARTMAN, James
Resigned: 01 July 2003
Appointed Date: 28 February 2003

Secretary
WETMORE, Edward Charles
Resigned: 06 September 2016
Appointed Date: 15 May 2009

Secretary
WILKINSON, Anthony William
Resigned: 28 February 2003

Director
COLLINS, Brian Stuart
Resigned: 14 June 2005
84 years old

Director
EVANS, Lyn
Resigned: 15 May 2009
Appointed Date: 01 July 2003
60 years old

Director
FUNSTON, Mark David
Resigned: 13 September 1996
65 years old

Director
GOLDNEY, John Peter
Resigned: 31 July 2001
86 years old

Director
HARTMAN, James
Resigned: 15 May 2009
Appointed Date: 28 February 2003
65 years old

Director
HAYWARD, Kenneth Arthur
Resigned: 28 February 2003
92 years old

Director
HOLMAN, Marjorie
Resigned: 01 October 1998
Appointed Date: 03 March 1997
71 years old

Director
MCCOMAS, Richard Doss
Resigned: 01 March 1996
71 years old

Director
MORRIS, John
Resigned: 07 July 1997
Appointed Date: 02 April 1995
79 years old

Director
REARDON, Diana Gentile
Resigned: 01 July 2015
Appointed Date: 15 May 2009
66 years old

Director
SHERMAN, Robert Edward
Resigned: 01 July 1992
89 years old

Director
SHOEMAKE, Marvin
Resigned: 02 April 1995
Appointed Date: 01 December 1993
79 years old

Director
THOMAS, Raymond
Resigned: 01 October 1998
Appointed Date: 03 March 1997
74 years old

Director
THOMAS, Richard Edward
Resigned: 26 September 1996
99 years old

Director
WILKINSON, Anthony William
Resigned: 28 February 2003
82 years old

Persons With Significant Control

Rsi International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CSA LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
16 Feb 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
16 Nov 2016
Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016
16 Nov 2016
Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 126 more events
04 Apr 1987
Return made up to 02/04/87; full list of members

13 Jan 1987
New director appointed

18 Jul 1986
Full accounts made up to 29 September 1985

18 Jul 1986
Return made up to 18/06/86; full list of members

25 Feb 1966
Incorporation

CSA LIMITED Charges

22 April 2005
Debenture
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
20 February 1986
Charge over credit balances
Delivered: 4 March 1986
Status: Satisfied on 24 March 2001
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
2 January 1986
Mortgage debenture
Delivered: 17 January 1986
Status: Satisfied on 13 August 1991
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
25 July 1983
Legal mortgage
Delivered: 27 July 1983
Status: Satisfied on 13 August 1991
Persons entitled: County Bank Limited
Description: Land & buildings situate on the south eastern side of…
21 November 1975
Legal mortgage
Delivered: 24 November 1975
Status: Satisfied on 13 August 1991
Persons entitled: County Bank LTD
Description: Approx of & 0.96 1.32 acres fronting to knight rd, strood…