CSMA RESCUE LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
CSMA RESCUE LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
CSMA RESCUE LIMITED was incorporated 41 years ago on 24/09/1982 and has the registered number: 01666896. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CSMA RESCUE LIMITED was incorporated 41 years ago on 24/09/1982 and has the registered number: 01666896. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CSMA RESCUE LIMITED - BRIGHTON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BRITANNIA HOUSE
BRIGHTON
EAST SUSSEX
BN1 4DE
This Company Originates in : United Kingdom
Previous trading names include:
BRITANNIA RECOVERY LIMITED (until 26/04/2007)
BRITANNIA RECOVERY LIMITED (until 26/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LISA MARIE PARROTT | Secretary | 2021-05-11 | CURRENT | ||
MR GERARD O'SULLIVAN | Oct 1966 | Irish | Director | 2023-11-01 | CURRENT |
MR COLIN JOHN SLINN | Apr 1967 | British | Director | 2019-06-01 | CURRENT |
MALCOLM DAVID PHILLIPS | Jun 1950 | British | Director | 2006-06-29 UNTIL 2008-03-01 | RESIGNED |
ALAN ERNEST WOOD | Feb 1937 | British | Director | 1992-07-07 UNTIL 1996-07-31 | RESIGNED |
RAYMOND DEREK BROWN | Apr 1932 | Secretary | RESIGNED | ||
CHRISTINE KATHY MURRAY | Feb 1961 | British | Secretary | 2003-05-16 UNTIL 2006-06-29 | RESIGNED |
MR CHARLES PETER SKINNER | May 1944 | Secretary | 1991-10-01 UNTIL 2003-05-16 | RESIGNED | |
MR COLIN JOHN SLINN | Apr 1967 | British | Secretary | 2006-06-29 UNTIL 2021-05-11 | RESIGNED |
LAWRENCE PETER JONES | Jan 1937 | British | Director | 1996-11-19 UNTIL 2006-01-01 | RESIGNED |
DAVID GRAHAM VERITY | Sep 1945 | British | Director | RESIGNED | |
MR COLIN SMITH | Jun 1939 | British | Director | RESIGNED | |
MR COLIN SMITH | Jun 1939 | British | Director | 1996-08-10 UNTIL 2006-01-01 | RESIGNED |
MR MICHAEL JOHN SAYER | Mar 1952 | British | Director | 1993-03-09 UNTIL 1997-03-18 | RESIGNED |
DAVID SAMPSON | Feb 1948 | British | Director | RESIGNED | |
BRYAN NORTH | Dec 1946 | British | Director | RESIGNED | |
LAWRENCE PETER JONES | Jan 1937 | British | Director | RESIGNED | |
MR CARL FILLERY | May 1966 | British | Director | 2008-03-01 UNTIL 2019-05-31 | RESIGNED |
MR THOMAS JAMES JOHNSON | Sep 1931 | British | Director | RESIGNED | |
MRS HEATHER GLANVILLE | Apr 1949 | British | Director | 2019-08-09 UNTIL 2023-11-01 | RESIGNED |
GAIL FEE | Aug 1952 | British | Director | RESIGNED | |
MR GEOFFREY BRIAN ETESON | Jan 1942 | British | Director | 1992-09-08 UNTIL 2006-01-01 | RESIGNED |
PETER DENNY | Jan 1944 | British | Director | 2003-08-09 UNTIL 2006-06-29 | RESIGNED |
MR ANTHONY ROYSTON DAVIES | Apr 1940 | British | Director | 1999-05-11 UNTIL 2003-08-09 | RESIGNED |
BRIAN CHEATER | May 1938 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Motoring & Leisure Services Ltd | 2016-04-06 | Brighton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |