CKS PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01515192. The registration start date is September 1, 1980. The current status is Liquidation.
Company Number | 01515192 |
Company Name | CKS PRODUCTS LIMITED |
Registered Address |
Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1980-09-01 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2009-10-31 |
Accounts Last Update | 2007-12-31 |
Returns Due Date | 2010-08-28 |
Returns Last Update | 2009-07-31 |
Confirmation Statement Due Date | 2016-08-14 |
Mortgage Charges | 20 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 18 |
Information Source | source link |
SIC Code | Industry |
---|---|
5139 | Non-specialised wholesale food, etc. |
Address |
DAWES COURT HOUSE DAWES COURT |
Post Town | HIGH STREET ESHER |
County | SURREY |
Post Code | KT10 9QD |
Entity Name | Office Address |
---|---|
CHERRY CREATE LTD. | C/o Michael George & Associates Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, United Kingdom |
BL PROJECTS NO.2 LIMITED | Suite 3 1 Dawes Court, High Street, Esher, Surrey, KT10 9QD, England |
WRIST ART LTD | Michael George Associates, Dawes Court House, Esher, KT10 9QD, England |
ADVANCED EVENTS LIMITED | Coldunell House Dawes Court, High Street, Esher, Surrey, KT10 9QD, England |
BIRDSNEST DEVELOPMENTS LIMITED | Dawes Court Dawes Court House, High Street, Esher, Surrey, KT10 9QD, England |
ARCHITECTS CHL LIMITED | Dawes Court House Dawes Court, High Street, Esher, Surrey, KT10 9QD |
SALISBURY CLEANERS LIMITED | Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD |
ABINGDON LODGE HOTEL LIMITED | Coldunell House, Dawes Court High Street, Esher, Surrey, KT10 9QD |
EQMEDIA LIMITED | Dawes House, Dawes Court High Street, Esher, Surrey, KT10 9QD |
CRANE & ASSOCIATES LIMITED | 1 Dawes Court, High Street, Esher, Surrey, KT10 9QD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SUD, Antoine | Secretary (Active) | 50 Clonmore Street, London, SW18 5EY | / 22 April 2009 |
/ |
|
CANLI, Olga Joyce | Director (Active) | 72 Bishops Road, London, SW6 7AR | March 1941 / 21 April 2009 |
British / |
Director |
SUD, Antoine | Director (Active) | 50 Clonmore Street, London, SW18 5EY | January 1965 / 12 December 1995 |
British / |
Canned Goods Importer |
GWINNET, Anita Samantha | Secretary (Resigned) | 74 Pickhurst Lane, Hayes, Bromley, Kent, BR2 7JF | / 22 November 2002 |
/ |
|
MOBSBY, Douglas James Leslie | Secretary (Resigned) | 36 Glebe Road, Cheam, Sutton, Surrey, SM2 7NT | / 20 July 1995 |
/ |
|
SUD, Chander Kant | Secretary (Resigned) | 72 Bishops Road, Fulham, London, SW6 7AR | / |
/ |
|
CANLI, Olga Joyce | Director (Resigned) | 72 Bishops Road, London, SW6 7AR | March 1941 / |
British / |
Company Director |
GWINNET, Anita Samantha | Director (Resigned) | 74 Pickhurst Lane, Hayes, Bromley, Kent, BR2 7JF | February 1967 / 17 July 2002 |
British / |
None |
MOBSBY, Douglas James Leslie | Director (Resigned) | 36 Glebe Road, Cheam, Sutton, Surrey, SM2 7NT | April 1937 / 20 July 1995 |
British / Uk |
Solicitor |
SUD, Chander Kant | Director (Resigned) | 72 Bishops Road, Fulham, London, SW6 7AR | April 1937 / |
British / |
Company Director |
Post Town | HIGH STREET ESHER |
Post Code | KT10 9QD |
SIC Code | 5139 - Non-specialised wholesale food, etc. |
Please provide details on CKS PRODUCTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.