CMAS RESOLVE - HORSHAM
Company Profile | Company Filings |
Overview
CMAS RESOLVE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HORSHAM ENGLAND and has the status: Active.
CMAS RESOLVE was incorporated 34 years ago on 23/02/1990 and has the registered number: 02473423. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CMAS RESOLVE was incorporated 34 years ago on 23/02/1990 and has the registered number: 02473423. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CMAS RESOLVE - HORSHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities 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
3 LANE CLOSE
HORSHAM
RH12 3UF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHRISTIAN MEDIATION AND ARBITRATION SERVICE (until 12/07/2005)
CHRISTIAN MEDIATION AND ARBITRATION SERVICE (until 12/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAME HERBERT TOMES SCOFIELD | May 1935 | British | Director | 2000-02-02 | CURRENT |
MR WINSTON DAVID HARLOW TIDY | Aug 1941 | British | Director | 2016-01-27 | CURRENT |
MR NIGEL PHILIP QUENBY | Aug 1961 | British | Director | 2019-02-01 | CURRENT |
MR ROGER GRAHAM BALL | Mar 1943 | English | Director | 2011-05-21 | CURRENT |
MR NICHOLAS MARTIN MEHLIG | Dec 1962 | British | Secretary | 2000-02-02 UNTIL 2003-10-09 | RESIGNED |
CHRISTOPHER JACKSON SMYTH | Aug 1946 | British | Director | 2000-01-19 UNTIL 2016-09-01 | RESIGNED |
MR PETER JOHN BARTLETT | May 1948 | British | Director | 2003-10-09 UNTIL 2021-09-04 | RESIGNED |
MR MICHAEL LANGFORD FENTON-JONES | Jun 1930 | British | Director | RESIGNED | |
PRISCILLA JOY COATES | Jun 1972 | British | Secretary | 2004-10-22 UNTIL 2006-10-07 | RESIGNED |
MRS JULIA CAROL HOWARD | Dec 1959 | Secretary | 2003-10-09 UNTIL 2004-04-24 | RESIGNED | |
MR CHRISTOPHER HUTSON | Secretary | RESIGNED | |||
WILLIAM STEPHENSON JACKSON | Aug 1946 | British | Secretary | 2006-10-07 UNTIL 2008-12-06 | RESIGNED |
MRS VICTORIA ELIZABETH HOWARD | Nov 1981 | British | Secretary | 2009-02-27 UNTIL 2012-05-01 | RESIGNED |
MRS JULIA CAROL HOWARD | Dec 1959 | Director | 2003-10-09 UNTIL 2012-05-01 | RESIGNED | |
DEBORAH RUTH WALTON | May 1968 | Secretary | 2004-04-24 UNTIL 2004-10-22 | RESIGNED | |
PETER RICHARD KNIGHT | Jan 1942 | British | Director | 2003-01-01 UNTIL 2008-07-05 | RESIGNED |
MR HENRY STEPHEN MAYO RUTTLE | Feb 1953 | British | Director | 2005-03-18 UNTIL 2009-12-31 | RESIGNED |
PROFESSOR ROY EDWARD PEACOCK | May 1935 | British | Director | RESIGNED | |
MR NICHOLAS MARTIN MEHLIG | Dec 1962 | British | Director | 2000-02-02 UNTIL 2003-10-09 | RESIGNED |
MRS VICTORIA ELIZABETH HOWARD | Nov 1981 | British | Director | 2009-02-27 UNTIL 2012-05-01 | RESIGNED |
MR JAMES KENNETH LOCKETT | Nov 1953 | Usa | Director | RESIGNED | |
MR ANDREW JOHN LANCASTER | May 1961 | Director | 2003-10-09 UNTIL 2004-05-27 | RESIGNED | |
MR GIANCARLO ELIA | Feb 1943 | Italian | Director | RESIGNED | |
WILLIAM STEPHENSON JACKSON | Aug 1946 | British | Director | 2006-10-07 UNTIL 2009-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roger Graham Ball | 2022-06-20 | 3/1943 | Redhill Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CMAS RESOLVE | 2024-03-21 | 31-12-2023 | £2,976 Cash |
CMAS RESOLVE | 2023-03-21 | 31-12-2022 | £1,761 Cash £1,561 equity |
CMAS RESOLVE | 2022-09-10 | 31-12-2021 | £3,025 Cash £2,544 equity |
CMAS Resolve | 2021-09-24 | 31-12-2020 | £5,812 Cash £1,522 equity |
Micro-entity Accounts - CMAS RESOLVE | 2020-09-10 | 31-12-2019 | £153 equity |
Micro-entity Accounts - CMAS RESOLVE | 2019-04-09 | 31-12-2018 | £1,798 equity |
Micro-entity Accounts - CMAS RESOLVE | 2018-09-06 | 31-12-2017 | £3,503 equity |
Micro-entity Accounts - CMAS RESOLVE | 2017-05-05 | 31-12-2016 | £3,059 equity |