This company is commonly known as Csn Associates Limited. The company was founded 8 years ago and was given the registration number 10740318. The firm's registered office is in BANBURY. You can find them at Bodicote House White Post Road, Bodicote, Banbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | CSN ASSOCIATES LIMITED |
|---|---|---|
| Company Number | : | 10740318 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 25 April 2017 |
| End of financial year | : | 30 April 2020 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Bodicote House White Post Road, Bodicote, Banbury, OX15 4AA |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 01 May 2018 | Active |
| Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA | Director | 28 June 2018 | Active |
| Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA | Director | 25 April 2017 | Active |
| Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA | Director | 28 June 2018 | Active |
| Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA | Director | 25 April 2017 | Active |
| The Forum, Moat Lane, Towcester, United Kingdom, | Director | 19 July 2018 | Active |
| Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA | Director | 10 May 2018 | Active |
| Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA | Director | 28 June 2018 | Active |
| Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA | Director | 28 June 2018 | Active |
| Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA | Director | 28 June 2018 | Active |
| West Northamptonshire Council | ||
| Notified on | : | 01 April 2021 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | One Angel Square, Angel Street, Northampton, United Kingdom, NN1 1ED |
| Nature of control | : |
|
| Mr Hywel Harris Davies | ||
| Notified on | : | 19 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1941 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | The Forum, Moat Lane, Towcester, United Kingdom, |
| Nature of control | : |
|
| Miss Deborah Margaret Pickford | ||
| Notified on | : | 28 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1953 |
| Nationality | : | British |
| Address | : | Bodicote House, White Post Road, Banbury, OX15 4AA |
| Nature of control | : |
|
| Mrs Elaine Susan Wiltshire | ||
| Notified on | : | 28 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1949 |
| Nationality | : | British |
| Address | : | Bodicote House, White Post Road, Banbury, OX15 4AA |
| Nature of control | : |
|
| Mr Hugo Michael Hubert Brown | ||
| Notified on | : | 28 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1964 |
| Nationality | : | British |
| Address | : | Bodicote House, White Post Road, Banbury, OX15 4AA |
| Nature of control | : |
|
| Mr Jason Paul Slaymaker | ||
| Notified on | : | 28 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1992 |
| Nationality | : | British |
| Address | : | Bodicote House, White Post Road, Banbury, OX15 4AA |
| Nature of control | : |
|
| Miss Caryl Suzanne Billingham | ||
| Notified on | : | 28 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1951 |
| Nationality | : | British |
| Address | : | Bodicote House, White Post Road, Banbury, OX15 4AA |
| Nature of control | : |
|
| Belinda Debra Green | ||
| Notified on | : | 10 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1963 |
| Nationality | : | British |
| Address | : | Bodicote House, White Post Road, Banbury, OX15 4AA |
| Nature of control | : |
|
| South Northamptonshire District Council | ||
| Notified on | : | 25 April 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | The Forum, Moat Lane, Towcester, United Kingdom, NN12 6AD |
| Nature of control | : |
|
| Cherwell District Council | ||
| Notified on | : | 25 April 2017 |
|---|---|---|
| Status | : | Active |
| Address | : | Bodicote House, White Post Road, Banbury, OX15 4AA |
| Nature of control | : |
|
| South Northamptonshire Council | ||
| Notified on | : | 25 April 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | The Forum, Moat Lane, Towcester, United Kingdom, NN12 6AD |
| Nature of control | : |
|
| Claire Louise Taylor | ||
| Notified on | : | 25 April 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1976 |
| Nationality | : | British |
| Address | : | Bodicote House, White Post Road, Banbury, OX15 4AA |
| Nature of control | : |
|
| Cherwell District Council | ||
| Notified on | : | 25 April 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | Bodicote House White Post Road, Bodicote, Banbury, United Kingdom, OX15 4AA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.