CSM PERIMETER SIGNAGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CSM PERIMETER SIGNAGE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
CSM PERIMETER SIGNAGE LIMITED was incorporated 17 years ago on 23/06/2006 and has the registered number: 05855967. The accounts status is DORMANT.
CSM PERIMETER SIGNAGE LIMITED was incorporated 17 years ago on 23/06/2006 and has the registered number: 05855967. The accounts status is DORMANT.
CSM PERIMETER SIGNAGE LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
PO BOX 70693 62 BUCKINGHAM GATE
LONDON
SW1P 9ZP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL CHARLES COLLARD | Jun 1968 | British | Director | 2015-07-01 | CURRENT |
MICHAEL LILLEY | Nov 1964 | British | Director | 2006-06-23 UNTIL 2013-03-05 | RESIGNED |
MR EDWARD PETER SHEPHARD LEASK | May 1947 | British | Director | 2012-12-05 UNTIL 2015-06-30 | RESIGNED |
CHRISTOPHER HENRY JONES | Apr 1968 | British | Director | 2007-04-06 UNTIL 2015-07-01 | RESIGNED |
VASCO GOMES | Oct 1967 | Director | 2006-06-23 UNTIL 2015-07-01 | RESIGNED | |
JAMES PHILIP JOHN GLOVER | Jul 1965 | British | Director | 2012-12-05 UNTIL 2015-07-02 | RESIGNED |
MR BART TAYLOR COLIN CAMPBELL | Dec 1970 | New Zealander | Director | 2008-04-28 UNTIL 2013-05-31 | RESIGNED |
MR JOHN THOMAS BYFIELD | Nov 1951 | British | Director | 2008-06-04 UNTIL 2009-11-05 | RESIGNED |
MR DWIGHT PATRICK MIGHTY | Oct 1960 | British | Director | 2008-04-28 UNTIL 2010-12-31 | RESIGNED |
ROBERT EDWARD DAVISON | British | Secretary | 2013-01-01 UNTIL 2017-03-31 | RESIGNED | |
THOMAS GEORGE TOLLISS | Secretary | 2010-09-22 UNTIL 2013-01-01 | RESIGNED | ||
MICHAEL LILLEY | Nov 1964 | British | Secretary | 2006-06-23 UNTIL 2010-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csm Sport And Entertainment Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CSM Perimeter Signage Limited - Accounts | 2018-05-19 | 31-12-2017 | £113 Cash £113 equity |
CSM Perimeter Signage Limited - Filleted accounts | 2017-09-14 | 31-12-2016 | £113 Cash £113 equity |
CSM PERIMETER SIGNAGE LIMITED - Accounts | 2016-09-30 | 31-12-2015 |