COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED
LONDON CSPC MANAGEMENT SERVICES LIMITED APOLLO MEDICAL TRADING LIMITED BIDEAWHILE 474 LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 05509928
Status Active
Incorporation Date 15 July 2005
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016; Appointment of Ms Lisa Scenna as a director on 9 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED are www.communitysolutionsmanagementservices.co.uk, and www.community-solutions-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Community Solutions Management Services Limited is a Private Limited Company. The company registration number is 05509928. Community Solutions Management Services Limited has been working since 15 July 2005. The present status of the company is Active. The registered address of Community Solutions Management Services Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. COX, Peter John is a Director of the company. CRUMMETT, Stephen Paul is a Director of the company. MORGAN, John Christopher is a Director of the company. POWELL, Andrew John is a Director of the company. SCENNA, Lisa is a Director of the company. Secretary NETTLESHIP, Isobel Mary has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Secretary SMITH, Bernard Dudley has been resigned. Secretary ASSET MANAGEMENT SOLUTIONS LIMITED has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BATTEY, Ernest Stephen has been resigned. Director BOOTH, Paul Henry has been resigned. Director COX, Peter John has been resigned. Director DREW, Richard Stephen has been resigned. Director EMINSON, Clive Franklin has been resigned. Director GAGE, Philip Peter has been resigned. Director GOURLAY, Alastair Graham has been resigned. Director GOURLAY, Alastair Graham has been resigned. Director HARTSHORN, Timothy has been resigned. Director LIVINGSTON, Andrew James has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MULLIGAN, David Kevin has been resigned. Director PARKER, Michael John has been resigned. Director STYLES, Robert James has been resigned. Director TASKER, Ian James has been resigned. Director WHITMORE, Paul has been resigned. Director BEIF II CORPORATE SERVICES LIMITED has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 31 May 2014

Director
COX, Peter John
Appointed Date: 18 November 2013
63 years old

Director
CRUMMETT, Stephen Paul
Appointed Date: 10 July 2013
60 years old

Director
MORGAN, John Christopher
Appointed Date: 31 December 2013
69 years old

Director
POWELL, Andrew John
Appointed Date: 18 November 2013
54 years old

Director
SCENNA, Lisa
Appointed Date: 09 September 2016
57 years old

Resigned Directors

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 20 July 2012

Secretary
NETTLESHIP, Isobel Mary
Resigned: 21 March 2012
Appointed Date: 21 September 2006

Secretary
SMITH, Bernard Dudley
Resigned: 21 September 2006
Appointed Date: 30 September 2005

Secretary
ASSET MANAGEMENT SOLUTIONS LIMITED
Resigned: 20 July 2012
Appointed Date: 21 March 2012

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 15 July 2005

Director
BATTEY, Ernest Stephen
Resigned: 16 July 2012
Appointed Date: 28 July 2008
65 years old

Director
BOOTH, Paul Henry
Resigned: 21 September 2006
Appointed Date: 20 March 2006
65 years old

Director
COX, Peter John
Resigned: 16 July 2012
Appointed Date: 16 January 2007
63 years old

Director
DREW, Richard Stephen
Resigned: 21 September 2006
Appointed Date: 20 March 2006
64 years old

Director
EMINSON, Clive Franklin
Resigned: 21 September 2006
Appointed Date: 30 September 2005
68 years old

Director
GAGE, Philip Peter
Resigned: 21 September 2006
Appointed Date: 20 March 2006
64 years old

Director
GOURLAY, Alastair Graham
Resigned: 21 September 2016
Appointed Date: 16 January 2007
60 years old

Director
GOURLAY, Alastair Graham
Resigned: 21 September 2006
Appointed Date: 20 March 2006
60 years old

Director
HARTSHORN, Timothy
Resigned: 31 October 2007
Appointed Date: 21 September 2006
81 years old

Director
LIVINGSTON, Andrew James
Resigned: 30 September 2013
Appointed Date: 25 March 2010
53 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 20 July 2012
Appointed Date: 25 March 2010
60 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 20 July 2012
55 years old

Director
PARKER, Michael John
Resigned: 21 September 2006
Appointed Date: 30 September 2005
74 years old

Director
STYLES, Robert James
Resigned: 25 March 2010
Appointed Date: 31 October 2007
50 years old

Director
TASKER, Ian James
Resigned: 26 June 2008
Appointed Date: 21 September 2006
58 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 20 July 2012
70 years old

Director
BEIF II CORPORATE SERVICES LIMITED
Resigned: 20 July 2012
Appointed Date: 25 March 2010

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 30 September 2005
Appointed Date: 15 July 2005

COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Events

03 Oct 2016
Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016
27 Sep 2016
Appointment of Ms Lisa Scenna as a director on 9 September 2016
23 Jun 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
12 Oct 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Oct 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Oct 2005
£ nc 1000/1000000 30/09/05
29 Sep 2005
Company name changed bideawhile 474 LIMITED\certificate issued on 29/09/05
15 Jul 2005
Incorporation

COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Charges

19 September 2008
Rent deposit deed
Delivered: 30 September 2008
Status: Satisfied on 8 April 2014
Persons entitled: Gleeson Properties (Petersfield Limited
Description: The company's interest in the account and all money from…
15 March 2007
Guarantee & debenture
Delivered: 23 March 2007
Status: Satisfied on 14 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…