This company is commonly known as Cladding Management Services Limited. The company was founded 25 years ago and was given the registration number 03732787. The firm's registered office is in SURREY. You can find them at 29 Annes Walk, Caterham, Surrey, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CLADDING MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03732787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Annes Walk, Caterham, Surrey, CR3 5EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161 Drury Lane, London, United Kingdom, WC2B 5PN | Secretary | 25 January 2024 | Active |
The Flint Barn, Glovers Close, Biggin Hill, Westerham, England, TN16 3GA | Director | 21 July 2021 | Active |
5 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Director | 25 January 2024 | Active |
161 Drury Lane, London, England, WC2B 5PN | Director | 30 December 2023 | Active |
161 Drury Lane, London, England, WC2B 5PN | Director | 30 December 2023 | Active |
The Flint Barn, Glovers Close, Biggin Hill, Westerham, England, TN16 3GA | Director | 21 July 2021 | Active |
The Flint Barn, Glovers Close, Biggin Hill, Westerham, England, TN16 3GA | Director | 21 July 2021 | Active |
30 Gwynne Road, Caterham, CR3 5FH | Secretary | 15 March 1999 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 15 March 1999 | Active |
8, Hunters Way, Sheldwich Lees, Faversham, England, ME13 0NB | Director | 11 February 2021 | Active |
The Flint Barn, Glovers Close, Biggin Hill, Westerham, England, TN16 3GA | Director | 21 July 2021 | Active |
29 Annes Walk, Caterham, CR3 5EL | Director | 15 March 1999 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 15 March 1999 | Active |
Mcaleer & Rushe Construction Contracts Uk Limited | ||
Notified on | : | 30 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 161 Drury Lane, London, England, WC2B 5PN |
Nature of control | : |
|
Ic3 Group Holdings Limited | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG |
Nature of control | : |
|
Mr Ralph Frederick Richard Linsell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Annes Walk, Caterham, England, CR3 5EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Appoint person secretary company with name date. | Download |
2024-01-22 | Change of name | Certificate change of name company. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Address | Change sail address company with old address new address. | Download |
2023-11-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.