CMS ARCHITECTS LTD
CORSHAM CMS BATH LIMITED CONSTRUCTION MANAGEMENT SERVICES (BATH) LIMITED

Hellopages » Wiltshire » Wiltshire » SN13 0HL

Company number 02982297
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 26 MARTINGATE, MARTINGATE, CORSHAM, WILTSHIRE, SN13 0HL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities, 74100 - specialised design activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 23 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of CMS ARCHITECTS LTD are www.cmsarchitects.co.uk, and www.cms-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Bradford-on-Avon Rail Station is 6.7 miles; to Avoncliff Rail Station is 7.6 miles; to Trowbridge Rail Station is 7.8 miles; to Freshford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cms Architects Ltd is a Private Limited Company. The company registration number is 02982297. Cms Architects Ltd has been working since 24 October 1994. The present status of the company is Active. The registered address of Cms Architects Ltd is 26 Martingate Martingate Corsham Wiltshire Sn13 0hl. . COLEMAN, Paul Ronald is a Secretary of the company. BLAKE, Peter James is a Director of the company. COLEMAN, Paul Ronald is a Director of the company. SMITH, Joel Owen is a Director of the company. Secretary PALMER, Roger Charles Thomas has been resigned. Director BLAKE, Peter James has been resigned. Director COLEMAN, Ronald Lester has been resigned. Director DURMAN, William John has been resigned. Director HELLIAR, Richard John has been resigned. Director PALMER, Roger Charles Thomas has been resigned. Director WHITE, Ian has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
COLEMAN, Paul Ronald
Appointed Date: 24 January 1996

Director
BLAKE, Peter James
Appointed Date: 01 April 2012
53 years old

Director
COLEMAN, Paul Ronald
Appointed Date: 01 September 1997
76 years old

Director
SMITH, Joel Owen
Appointed Date: 01 November 2014
54 years old

Resigned Directors

Secretary
PALMER, Roger Charles Thomas
Resigned: 25 January 1996
Appointed Date: 24 October 1994

Director
BLAKE, Peter James
Resigned: 17 June 2010
Appointed Date: 01 April 2005
53 years old

Director
COLEMAN, Ronald Lester
Resigned: 25 January 2011
Appointed Date: 24 October 1994
102 years old

Director
DURMAN, William John
Resigned: 27 May 2011
Appointed Date: 01 September 1997
61 years old

Director
HELLIAR, Richard John
Resigned: 27 February 2009
Appointed Date: 12 December 2005
71 years old

Director
PALMER, Roger Charles Thomas
Resigned: 01 October 1995
Appointed Date: 24 October 1994
75 years old

Director
WHITE, Ian
Resigned: 30 April 2009
Appointed Date: 01 October 2003
60 years old

Persons With Significant Control

Mr Peter James Blake Bsc Hons Con Man
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Paul Ronald Coleman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CMS ARCHITECTS LTD Events

13 Jan 2017
Total exemption small company accounts made up to 31 October 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
27 Feb 2016
Satisfaction of charge 2 in full
12 Jan 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 11,300

...
... and 73 more events
31 Jan 1996
Secretary resigned
31 Jan 1996
New secretary appointed
15 Feb 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Nov 1994
Ad 24/10/94--------- £ si 100@1=100 £ ic 2/102

24 Oct 1994
Incorporation

CMS ARCHITECTS LTD Charges

26 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 27 February 2016
Persons entitled: Hsbc Bank PLC
Description: 45, 47 & 49 high street corsham wiltshire. With the benefit…
20 October 1999
Debenture
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…