CUSTOMER MARKETING SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04051366. The registration start date is August 11, 2000. The current status is Active.
Company Number | 04051366 |
Company Name | CUSTOMER MARKETING SOLUTIONS LIMITED |
Registered Address |
Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HS |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-08-11 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-09-08 |
Returns Last Update | 2015-08-11 |
Confirmation Statement Due Date | 2021-08-25 |
Confirmation Statement Last Update | 2020-08-11 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
HILL HOUSE 41 RICHMOND HILL |
Post Town | BOURNEMOUTH |
County | DORSET |
Post Code | BH2 6HS |
Entity Name | Office Address |
---|---|
ADVANTAGE EFMP LIMITED | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS |
CEUTA SECRETARIES LIMITED | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS |
CEUTA HOLDINGS LIMITED | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS |
CEUTA INTERNATIONAL LIMITED | Hill House, Richmond Hill, Bournemouth, Dorset, BH2 6HS |
GO2GROCERY LIMITED | Hill House, Richmond Hill, Bournemouth, Dorset, BH2 6HS |
HALO GB LTD | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS |
THE CREATIVE LEAP LIMITED | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS, England |
CEUTA HEALTHCARE LIMITED | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS |
NAILS INTERNATIONAL LIMITED | Hill House, Richmond Hill, Bournemouth, BH2 6HS |
CEUTA HB LIMITED | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CEUTA SECRETARIES LIMITED | Secretary (Active) | Hill House, Richmond Hill, Bournemouth, England, BH2 6HS | / 17 April 2017 |
/ |
|
BURROWS, Peter Andrew | Director (Active) | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS | September 1960 / 17 April 2017 |
British / England |
Company Director |
COLE, Andrew William | Director (Active) | 24 The Avenue, Crowthorne, Berkshire, England, RG45 6PQ | October 1962 / 11 August 2000 |
British / England |
Company Director |
HILLE, Craig Michael | Director (Active) | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS | November 1974 / 17 April 2017 |
American / United States |
Company Director |
NEVENS, John Patrick | Director (Active) | Sandtiles, 14 Summerhays, Cobham, Surrey, England, KT11 2HQ | June 1961 / 11 August 2000 |
British / England |
Company Director |
SKINNER, Charles David | Director (Active) | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS | November 1958 / 17 April 2017 |
British / England |
Company Director |
NEVENS, John Patrick | Secretary (Resigned) | Sandtiles, 14 Summerhays, Cobham, Surrey, England, KT11 2HQ | / 11 August 2000 |
British / |
Company Director |
WATERLOW SECRETARIES LIMITED | Nominee Secretary (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 11 August 2000 |
/ |
|
BESSANT, Edwin Charles | Director (Resigned) | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS | October 1953 / 4 November 2014 |
British / England |
Chief Executive |
BURROWS, Peter Andrew | Director (Resigned) | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS | September 1960 / 21 August 2014 |
British / England |
Director |
CLISSOLD VASEY, Richard | Director (Resigned) | Flat 2, 256 Sandycombe Road, Kew, Surrey, TW9 3NP | October 1967 / 1 May 2001 |
British / |
Director |
KING, Sonny | Director (Resigned) | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS | June 1942 / 4 November 2014 |
United States / Usa |
Business Executive |
SHERRY, Margaret Yvonne | Director (Resigned) | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS | January 1955 / 21 August 2014 |
British / United Kingdom |
Accountant |
SHULMAN, John David | Director (Resigned) | Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS | February 1963 / 4 November 2014 |
American / United States |
Financial Director |
WEISS, Paul | Director (Resigned) | 9 Gade Avenue, Watford, Hertfordshire, WD18 7LQ | December 1963 / 6 February 2003 |
British / |
Consultant |
WATERLOW NOMINEES LIMITED | Nominee Director (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 11 August 2000 |
/ |
Post Town | BOURNEMOUTH |
Post Code | BH2 6HS |
Category | marketing |
SIC Code | 82990 - Other business support service activities n.e.c. |
Category + Posttown | marketing + BOURNEMOUTH |
Please provide details on CUSTOMER MARKETING SOLUTIONS 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.