About

Registered Number: 02473423
Date of Incorporation: 23/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 3 New House Farm Business Centre, Old Crawley Road, Faygate, Horsham, West Sussex, RH12 4RU

 

Having been setup in 1990, Cmas Resolve has its registered office in Horsham, it's status is listed as "Active". This business has 13 directors listed as Ball, Roger Graham, Bartlett, Peter John, Quenby, Nigel Philip, Tidy, Winston David Harlow, Hutson, Christopher, Walton, Deborah Ruth, Jackson, William Stephenson, Lancaster, Andrew John, Lockett, James Kenneth, Lower, Victoria Elizabeth, Mehlig, Nicholas Martin, Peacock, Roy Edward, Professor, Smyth, Christopher Jackson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Roger Graham 21 May 2011 - 1
BARTLETT, Peter John 09 October 2003 - 1
QUENBY, Nigel Philip 01 February 2019 - 1
TIDY, Winston David Harlow 27 January 2016 - 1
JACKSON, William Stephenson 07 October 2006 01 January 2009 1
LANCASTER, Andrew John 09 October 2003 27 May 2004 1
LOCKETT, James Kenneth N/A 29 January 2004 1
LOWER, Victoria Elizabeth 27 February 2009 01 May 2012 1
MEHLIG, Nicholas Martin 02 February 2000 09 October 2003 1
PEACOCK, Roy Edward, Professor N/A 07 October 1992 1
SMYTH, Christopher Jackson 19 January 2000 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HUTSON, Christopher N/A 31 January 2000 1
WALTON, Deborah Ruth 24 April 2004 22 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 13 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 22 June 2012
TM02 - Termination of appointment of secretary 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 28 September 2005
CERTNM - Change of name certificate 12 July 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 21 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 24 March 1995
RESOLUTIONS - N/A 05 November 1994
AA - Annual Accounts 05 November 1994
AUD - Auditor's letter of resignation 20 September 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 24 March 1993
287 - Change in situation or address of Registered Office 25 January 1993
288 - N/A 23 October 1992
AA - Annual Accounts 27 July 1992
363s - Annual Return 16 March 1992
RESOLUTIONS - N/A 11 October 1991
RESOLUTIONS - N/A 11 October 1991
RESOLUTIONS - N/A 11 October 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 19 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1990
288 - N/A 01 March 1990
NEWINC - New incorporation documents 23 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.