CUSTOMER MARKETING SOLUTIONS LIMITED

Address:
Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address HILL HOUSE
41 RICHMOND HILL
Post Town BOURNEMOUTH
County DORSET
Post Code BH2 6HS

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH2 6HS
Category marketing
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown marketing + BOURNEMOUTH

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches