CSSC ENTERPRISES LIMITED
HIGH WYCOMBE SHELFCO (NO.1786) LIMITED

Hellopages » Buckinghamshire » Wycombe » HP13 5DR

Company number 03889633
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address ALASTAIR SMART, COMPTON COURT, 20 - 24 TEMPLE END, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 575,000 . The most likely internet sites of CSSC ENTERPRISES LIMITED are www.csscenterprises.co.uk, and www.cssc-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Maidenhead Rail Station is 8 miles; to Taplow Rail Station is 8.2 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Wargrave Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cssc Enterprises Limited is a Private Limited Company. The company registration number is 03889633. Cssc Enterprises Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Cssc Enterprises Limited is Alastair Smart Compton Court 20 24 Temple End High Wycombe Buckinghamshire Hp13 5dr. . LEE, Simon Norris is a Secretary of the company. LEE, Simon Norris is a Director of the company. Secretary HOLMES, Marian has been resigned. Secretary HOLMES, Marian has been resigned. Secretary MAYERS, Peter Edward has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director CHAPMAN, Peter John has been resigned. Director CONSTABLE, Anthony George has been resigned. Director FISCHER, Peter James has been resigned. Director HOLMES, Marian has been resigned. Director HOLMES, Marian has been resigned. Director MATTHEWS, Douglas Keith has been resigned. Director SAVAGE, Richard William has been resigned. Director WALLACE, Richard Alexander has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEE, Simon Norris
Appointed Date: 17 December 2015

Director
LEE, Simon Norris
Appointed Date: 17 December 2015
64 years old

Resigned Directors

Secretary
HOLMES, Marian
Resigned: 05 February 2004
Appointed Date: 31 January 2000

Secretary
HOLMES, Marian
Resigned: 05 February 2004
Appointed Date: 31 January 2000

Secretary
MAYERS, Peter Edward
Resigned: 31 August 2015
Appointed Date: 05 February 2004

Secretary
EPS SECRETARIES LIMITED
Resigned: 31 January 2000
Appointed Date: 07 December 1999

Director
CHAPMAN, Peter John
Resigned: 17 December 2015
Appointed Date: 31 January 2000
89 years old

Director
CONSTABLE, Anthony George
Resigned: 17 December 2015
Appointed Date: 31 January 2000
94 years old

Director
FISCHER, Peter James
Resigned: 07 November 2002
Appointed Date: 31 January 2000
79 years old

Director
HOLMES, Marian
Resigned: 17 December 2015
Appointed Date: 31 January 2000
73 years old

Director
HOLMES, Marian
Resigned: 05 February 2004
Appointed Date: 31 January 2000
73 years old

Director
MATTHEWS, Douglas Keith
Resigned: 07 November 2002
Appointed Date: 31 January 2000
88 years old

Director
SAVAGE, Richard William
Resigned: 29 April 2005
Appointed Date: 07 November 2002
75 years old

Director
WALLACE, Richard Alexander
Resigned: 17 December 2015
Appointed Date: 31 January 2000
78 years old

Director
MIKJON LIMITED
Resigned: 31 January 2000
Appointed Date: 07 December 1999

CSSC ENTERPRISES LIMITED Events

02 Feb 2017
Confirmation statement made on 7 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 575,000

05 Jan 2016
Registered office address changed from 7/8 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Alastair Smart Compton Court 20 - 24 Temple End High Wycombe Buckinghamshire HP13 5DR on 5 January 2016
04 Jan 2016
Termination of appointment of Richard Alexander Wallace as a director on 17 December 2015
...
... and 61 more events
16 Feb 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

14 Feb 2000
Secretary resigned
14 Feb 2000
Director resigned
14 Feb 2000
Registered office changed on 14/02/00 from: lacon house theobalds road london WC1X 8TA
07 Dec 1999
Incorporation