CS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 14 resignations

SYMONS, Jody John

Correspondence address
Milroy House Sayers Lane, Tenterden, Kent, TN30 6BW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 March 2024
Nationality
British
Occupation
Investment Consultant

Average house price in the postcode TN30 6BW £1,237,000

SYMONS, Jody John

Correspondence address
Milroy House Sayers Lane, Tenterden, Kent, TN30 6BW
Role ACTIVE
secretary
Appointed on
12 April 2017
Resigned on
20 May 2024
Nationality
British

Average house price in the postcode TN30 6BW £1,237,000

REYNOLDS, Gordon John

Correspondence address
The Old Barn Nineveh Lane, Benenden, Cranbrook, Kent, England, TN17 4LG
Role ACTIVE
secretary
Appointed on
6 January 2012
Resigned on
20 May 2024
Nationality
British

Average house price in the postcode TN17 4LG £1,367,000

SYMONS, Cristina Cng

Correspondence address
The Old Barn Forest Farm, Benenden, Cranbrook, Kent, United Kingdom, TN17 4LG
Role ACTIVE
director
Date of birth
December 1944
Appointed on
2 September 1996
Resigned on
29 March 2024
Nationality
British
Occupation
Publisher

Average house price in the postcode TN17 4LG £1,367,000


LINTOTT, CLAIRE LOUISE

Correspondence address
THE OLD BARN NINEVEH LANE, BENENDEN, CRANBROOK, KENT, UNITED KINGDOM, TN17 4LG
Role RESIGNED
Secretary
Appointed on
1 August 2011
Resigned on
6 January 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TN17 4LG £1,367,000

OSMENT, MARTYN

Correspondence address
SOANE POINT 6-8 MARKET PLACE, READING, BERKSHIRE, UK, RG1 2EG
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 June 2011
Resigned on
22 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG1 2EG £992,000

YOUNG, LINDA ROSE

Correspondence address
29 BRUCE GROVE, ORPINGTON, KENT, BR6 0HF
Role RESIGNED
Secretary
Appointed on
31 March 2009
Resigned on
14 July 2011
Nationality
BRITISH

Average house price in the postcode BR6 0HF £565,000

CALDECOTT, DAVID TIMOTHY

Correspondence address
13 NORTH WALLS, CHICHESTER, WEST SUSSEX, PO19 1DA
Role RESIGNED
Secretary
Appointed on
1 September 2005
Resigned on
28 February 2009
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode PO19 1DA £629,000

BURNETT, MELANIE PAMELA

Correspondence address
73 FRESHFIELD BANK, FOREST ROW, EAST SUSSEX, RH18 5HW
Role RESIGNED
Secretary
Appointed on
10 October 2000
Resigned on
1 September 2005
Nationality
BRITISH

Average house price in the postcode RH18 5HW £606,000

WATES, JULIAN STEPHEN

Correspondence address
29 THE OAKS, HEATHFIELD, EAST SUSSEX, TN21 8YA
Role RESIGNED
Secretary
Appointed on
24 February 1998
Resigned on
10 October 2000
Nationality
BRITISH

Average house price in the postcode TN21 8YA £402,000

DEVINE, PAULINE ANN

Correspondence address
1 YE MEADS HOUSE, MARSH LANE DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
11 October 1994
Resigned on
2 September 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 0DE £1,169,000

DEVINE, PAULINE ANN

Correspondence address
1 YE MEADS HOUSE, MARSH LANE DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Secretary
Appointed on
27 August 1993
Resigned on
24 February 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL6 0DE £1,169,000

BROWN, VICTORIA LOUISE

Correspondence address
31 HEATHFIELD ROAD, REDDITCH, WORCESTERSHIRE, B97 5RB
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
26 May 1993
Resigned on
2 September 1996
Nationality
BRITISH
Occupation
RECRUITMENT CONSULTANT

Average house price in the postcode B97 5RB £273,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
16 March 1993
Resigned on
16 March 1993

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
16 March 1993
Resigned on
16 March 1993

EVANS, GWILLYM ARTHUR

Correspondence address
12 THE SETT, YATELY, CAMBERLEY, SURREY, GU17 7YF
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
16 March 1993
Resigned on
24 May 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLIFFORD, ANITA LINDA CECELIA

Correspondence address
5 GRENVILLE MEWS, OFF UXBRIDGE ROAD, HAMPTON, MIDDLESEX, TW12 1BE
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
16 March 1993
Resigned on
16 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 1BE £825,000

CLIFFORD, ANITA LINDA CECELIA

Correspondence address
5 GRENVILLE MEWS, OFF UXBRIDGE ROAD, HAMPTON, MIDDLESEX, TW12 1BE
Role RESIGNED
Secretary
Appointed on
16 March 1993
Resigned on
27 August 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 1BE £825,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company