CLOTHESOURCE MANAGEMENT SERVICES LIMITED
CHIPPING NORTON FLANAGAN AND LEFFMAN LIMITED XYZ 2000 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 3PS

Company number 03817548
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address 10 PARK STREET, CHARLBURY, CHIPPING NORTON, OXFORDSHIRE, OX7 3PS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CLOTHESOURCE MANAGEMENT SERVICES LIMITED are www.clothesourcemanagementservices.co.uk, and www.clothesource-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Clothesource Management Services Limited is a Private Limited Company. The company registration number is 03817548. Clothesource Management Services Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of Clothesource Management Services Limited is 10 Park Street Charlbury Chipping Norton Oxfordshire Ox7 3ps. . FLANAGAN, Michael Anthony is a Secretary of the company. FLANAGAN, Michael Anthony is a Director of the company. LEFFMAN, Elizabeth Pendrill Raphael is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FLANAGAN, Michael Anthony
Appointed Date: 02 August 1999

Director
FLANAGAN, Michael Anthony
Appointed Date: 02 August 1999
76 years old

Director
LEFFMAN, Elizabeth Pendrill Raphael
Appointed Date: 02 August 1999
76 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Nominee Director
RM NOMINEES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Persons With Significant Control

Ms Elizabeth Pendrill Raphael Leffman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Anthony Flanagan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOTHESOURCE MANAGEMENT SERVICES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 42 more events
09 Aug 1999
New secretary appointed;new director appointed
09 Aug 1999
Secretary resigned
09 Aug 1999
Director resigned
09 Aug 1999
Registered office changed on 09/08/99 from: c/o rm company services LIMITED 2ND flr 80 great eastern street london EC2A 3JL
02 Aug 1999
Incorporation