This company is commonly known as Csa Trading Ltd. The company was founded 15 years ago and was given the registration number 07103770. The firm's registered office is in COBHAM. You can find them at Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk. This company's SIC code is 56210 - Event catering activities.
Name | : | CSA TRADING LTD |
---|---|---|
Company Number | : | 07103770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk, KT11 2BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Secretary | 05 June 2017 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 05 June 2017 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 05 June 2017 | Active |
30, Broad High Way, Cobham, England, KT11 2RP | Director | 22 May 2014 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 05 June 2017 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 13 June 2018 | Active |
28a, Burwood Park Road, Walton On Thames, Uk, KT12 5LH | Secretary | 21 May 2012 | Active |
Old Surbutonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU | Secretary | 14 December 2009 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 05 June 2017 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 16 June 2010 | Active |
28a, Burwood Park Road, Walton On Thames, Uk, KT12 5LH | Director | 21 May 2012 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 13 July 2021 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 16 June 2010 | Active |
Casabella, Lebanon Drive, Cobham, England, KT11 2PR | Director | 21 May 2014 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 16 June 2010 | Active |
Old Surbutonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU | Director | 14 December 2009 | Active |
23, Arnison Road, East Molesey, England, KT8 9JF | Director | 20 May 2013 | Active |
Oakwood, 27 The Ridings, East Horsley, Uk, KT24 5BN | Director | 21 May 2012 | Active |
Old Surbutonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU | Director | 14 December 2009 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 05 June 2017 | Active |
Clouds Hill, Miles Lane, Cobham, England, KT11 2EF | Director | 08 October 2013 | Active |
6, Ashburnham Park, Esher, England, KT10 9TW | Director | 24 June 2015 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 16 June 2010 | Active |
Cobham Rugby & Sports Association | ||
Notified on | : | 21 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU |
Nature of control | : |
|
Mr Steven David Heard | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Broad High Way, Cobham, England, KT11 2RP |
Nature of control | : |
|
Mr Jonathan David Fussell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Casabella, Lebanon Drive, Cobham, England, KT11 2PR |
Nature of control | : |
|
Mr Nicholas Samuel Cormack Hyams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Arnison Road, East Molesey, England, KT8 9JF |
Nature of control | : |
|
Mr Paul Derek Tunnacliffe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Ashburnham Park, Esher, England, KT10 9TW |
Nature of control | : |
|
Mr Christopher Andrew Cullen | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28a, Burwood Park Road, Walton-On-Thames, England, KT12 5LH |
Nature of control | : |
|
Mr David John Williams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadow House, Fairoak Lane, Leatherhead, England, KT22 0TP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.