CUMMINGS COMMERCIAL LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UY

Company number 03335190
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address 5A FRASCATI WAY, MAIDENHEAD, BERKSHIRE, SL6 4UY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,100 . The most likely internet sites of CUMMINGS COMMERCIAL LIMITED are www.cummingscommercial.co.uk, and www.cummings-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Cummings Commercial Limited is a Private Limited Company. The company registration number is 03335190. Cummings Commercial Limited has been working since 18 March 1997. The present status of the company is Active. The registered address of Cummings Commercial Limited is 5a Frascati Way Maidenhead Berkshire Sl6 4uy. . CUMMINGS, Susan Elizabeth is a Secretary of the company. CUMMINGS, Justin Gerard is a Director of the company. CUMMINGS, Susan Elizabeth is a Director of the company. WHITE, Robert Henry is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HINVEST, Craig Anthony has been resigned. Director VEASEY, Zak Paul has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CUMMINGS, Susan Elizabeth
Appointed Date: 18 March 1997

Director
CUMMINGS, Justin Gerard
Appointed Date: 18 March 1997
68 years old

Director
CUMMINGS, Susan Elizabeth
Appointed Date: 15 March 2016
67 years old

Director
WHITE, Robert Henry
Appointed Date: 21 November 2009
45 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 March 1997
Appointed Date: 18 March 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 March 1997
Appointed Date: 18 March 1997

Director
HINVEST, Craig Anthony
Resigned: 03 April 2012
Appointed Date: 17 March 2006
48 years old

Director
VEASEY, Zak Paul
Resigned: 10 December 2007
Appointed Date: 08 October 2003
52 years old

Persons With Significant Control

Mr Justin Gerard Cummings
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Elizabeth Cummings
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUMMINGS COMMERCIAL LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,100

15 Mar 2016
Appointment of Mrs Susan Elizabeth Cummings as a director on 15 March 2016
15 Mar 2016
Director's details changed for Robert Henry White on 14 March 2016
...
... and 64 more events
06 Apr 1997
Secretary resigned
06 Apr 1997
Director resigned
06 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Mar 1997
Company name changed cummings & co property asset man agement LIMITED\certificate issued on 26/03/97
18 Mar 1997
Incorporation

CUMMINGS COMMERCIAL LIMITED Charges

23 April 1997
Rent deposit deed
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Parkside Building Group Limited
Description: £9,100.