CSR SERVICES GLOBAL LTD
YORK NEVADA ENTERPRISES LIMITED

Hellopages » North Yorkshire » York » YO1 7DN
Company number 03025852
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address CLUB CHAMBERS, MUSEUM STREET, YORK, ENGLAND, YO1 7DN
Home Country United Kingdom
Nature of Business 96090 - Other service 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 16 May 2017 with updates; Secretary's details changed for Gss (York) Ltd on 1 April 2017; Previous accounting period shortened from 29 February 2016 to 28 February 2016. The most likely internet sites of CSR SERVICES GLOBAL LTD are www.csrservicesglobal.co.uk, and www.csr-services-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Csr Services Global Ltd is a Private Limited Company. The company registration number is 03025852. Csr Services Global Ltd has been working since 23 February 1995. The present status of the company is Active. The registered address of Csr Services Global Ltd is Club Chambers Museum Street York England Yo1 7dn. . GSS (YORK) LTD is a Secretary of the company. SIMPSON, Christian James George is a Director of the company. Secretary ROY, Susan Jennifer Ruth has been resigned. Secretary RUANE, Sanna Maria Anelca has been resigned. Secretary RUANE, Shaun has been resigned. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Director CLEAVER, Barry Keith has been resigned. Director COX, Tony has been resigned. Director RUANE, Shaun has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GSS (YORK) LTD
Appointed Date: 16 May 2012

Director
SIMPSON, Christian James George
Appointed Date: 16 May 2012
38 years old

Resigned Directors

Secretary
ROY, Susan Jennifer Ruth
Resigned: 16 May 2012
Appointed Date: 07 March 2012

Secretary
RUANE, Sanna Maria Anelca
Resigned: 07 March 2012
Appointed Date: 31 May 2000

Secretary
RUANE, Shaun
Resigned: 07 March 2012
Appointed Date: 01 August 1996

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 02 March 1995
Appointed Date: 23 February 1995

Director
CLEAVER, Barry Keith
Resigned: 16 May 2012
Appointed Date: 07 March 2012
70 years old

Director
COX, Tony
Resigned: 31 May 2000
Appointed Date: 01 March 1995
70 years old

Director
RUANE, Shaun
Resigned: 07 March 2012
Appointed Date: 01 March 1995
65 years old

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 02 March 1995
Appointed Date: 23 February 1995

Persons With Significant Control

Mr Christian James George Simpson
Notified on: 16 May 2017
38 years old
Nature of control: Ownership of shares – 75% or more

CSR SERVICES GLOBAL LTD Events

25 May 2017
Confirmation statement made on 16 May 2017 with updates
18 Apr 2017
Secretary's details changed for Gss (York) Ltd on 1 April 2017
28 Nov 2016
Previous accounting period shortened from 29 February 2016 to 28 February 2016
22 Jul 2016
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016
08 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

...
... and 64 more events
13 Aug 1996
New secretary appointed
07 Mar 1995
Registered office changed on 07/03/95 from: 40 bow lane london EC4M 9DT

06 Mar 1995
Director resigned;new director appointed

06 Mar 1995
Secretary resigned;new secretary appointed

23 Feb 1995
Incorporation