C S L INTEGRATION LIMITED
LONDON COMPUTANET SYSTEMS LIMITED OFFICE MEDIA UK LIMITED

Hellopages » Greater London » Westminster » W1T 1JU

Company number 04185860
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address HOLDEN HOUSE, 57 RATHBONE PLACE, LONDON, ENGLAND, W1T 1JU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 120 . The most likely internet sites of C S L INTEGRATION LIMITED are www.cslintegration.co.uk, and www.c-s-l-integration.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. C S L Integration Limited is a Private Limited Company. The company registration number is 04185860. C S L Integration Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of C S L Integration Limited is Holden House 57 Rathbone Place London England W1t 1ju. The company`s financial liabilities are £108.03k. It is £63.52k against last year. The cash in hand is £53k. It is £9.06k against last year. And the total assets are £695.24k, which is £55.88k against last year. GRIFFITHS, Ian is a Secretary of the company. FRAMPTON, Lance Christopher James is a Director of the company. GRIFFITHS, Ian is a Director of the company. Secretary KILCOYNE, Katrina Elaine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Mark has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


c s l integration Key Finiance

LIABILITIES £108.03k
+142%
CASH £53k
+20%
TOTAL ASSETS £695.24k
+8%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Ian
Appointed Date: 15 July 2004

Director
FRAMPTON, Lance Christopher James
Appointed Date: 23 March 2001
56 years old

Director
GRIFFITHS, Ian
Appointed Date: 15 July 2004
53 years old

Resigned Directors

Secretary
KILCOYNE, Katrina Elaine
Resigned: 11 November 2003
Appointed Date: 23 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Director
ANDERSON, Mark
Resigned: 30 May 2014
Appointed Date: 09 July 2013
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Persons With Significant Control

Mr Lance Christopher James Frampton
Notified on: 6 April 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Griffiths
Notified on: 6 April 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C S L INTEGRATION LIMITED Events

24 Apr 2017
Confirmation statement made on 20 April 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 120

21 Jan 2016
Director's details changed for Mr Lance Christopher James Frampton on 31 May 2015
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
27 Apr 2001
New director appointed
26 Apr 2001
Registered office changed on 26/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 Apr 2001
Secretary resigned;director resigned
26 Apr 2001
Director resigned
23 Mar 2001
Incorporation

C S L INTEGRATION LIMITED Charges

9 April 2014
Charge code 0418 5860 0003
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
5 March 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
11 July 2011
Debenture
Delivered: 13 July 2011
Status: Satisfied on 4 July 2012
Persons entitled: Midwich Limited
Description: Fixed and floating charge over the undertaking and all…