CSOLS LIMITED

No Analysis Available

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

Order Analysis - £10
5 officers / 12 resignations

GODDARD, Sam Robert

Correspondence address
The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4QX
Role ACTIVE
director
Date of birth
November 1983
Appointed on
24 April 2023
Nationality
British
Occupation
Director

JONES, Kevin Charles

Correspondence address
Csols Limited The Heath Business & Technical Park, Runcorn, Cheshire, United Kingdom, WA7 4QX
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 April 2017
Nationality
British
Occupation
Sales Manager

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
24 April 2016
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000

GODDARD, ANN ELIZABETH

Correspondence address
THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN, CHESHIRE, ENGLAND, WA7 4QX
Role ACTIVE
Secretary
Appointed on
1 May 2005
Nationality
BRITISH

GODDARD, PHILLIP JOHN

Correspondence address
THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN, CHESHIRE, ENGLAND, WA7 4QX
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
3 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
26 July 2004
Resigned on
30 April 2005
Nationality
BRITISH

AXIOMLAB INVESTMENT LIMITED

Correspondence address
CITY WHARF, NEW BAILEY STREET, MANCHESTER, M3 5ER
Role RESIGNED
Director
Appointed on
4 August 2003
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

WHATELEY, John Grahame

Correspondence address
Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG
Role RESIGNED
director
Date of birth
June 1943
Appointed on
27 February 2003
Resigned on
8 June 2004
Nationality
British
Occupation
Director

BELLAMY, STEPHEN GERARD

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 December 2002
Resigned on
22 January 2004
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN2 5HS £787,000

INGLEBY, RAYMOND SIMON

Correspondence address
FLAT 57 ABBEY LODGE, PARK ROAD, LONDON, NW8 7RL
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
26 November 2001
Resigned on
4 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 7RL £2,535,000

SOUTHWORTH, David Robert

Correspondence address
Pleasington Old Hall Old Hall Lane, Pleasington, Blackburn, Lancashire, BB2 6RJ
Role RESIGNED
director
Date of birth
April 1949
Appointed on
26 November 2001
Resigned on
14 October 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BB2 6RJ £622,000

MAYHEW, ANDREW JAMES

Correspondence address
21A CHENIES AVENUE, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP6 6PP
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
16 February 2001
Resigned on
17 October 2001
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE

Average house price in the postcode HP6 6PP £1,343,000

TEMPLES (NOMINEES) LIMITED

Correspondence address
KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Director
Appointed on
3 February 2000
Resigned on
3 February 2000
Nationality
BRITISH
Occupation
FORMATION AGENT

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
3 February 2000
Resigned on
3 February 2000

CAVANAGH, ANN

Correspondence address
13 BOLTON ROAD EAST, NEW FERRY, WIRRAL, MERSEYSIDE, CH62 4RU
Role RESIGNED
Secretary
Appointed on
3 February 2000
Resigned on
26 July 2004
Nationality
BRITISH
Occupation
BOOKKEEPER

Average house price in the postcode CH62 4RU £200,000

CAVANAGH, ANN

Correspondence address
13 BOLTON ROAD EAST, NEW FERRY, WIRRAL, MERSEYSIDE, CH62 4RU
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
3 February 2000
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 4RU £200,000

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
3 February 2000
Resigned on
3 February 2000

More Company Information