Established in 1954, Csr Humes (U.K.) Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the Csr Humes (U.K.) Ltd. The companies directors are listed as Gosling, Francis Norman, Philips, Lynford Ronald Ivor, Sherrard, Jayne Ann, Fordyce, James David, Forster, Ian Robert, Lockett, John Maxwell, Mallon, Brian Patrick, Smith, Richard George, Chairman at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSLING, Francis Norman | 02 May 1997 | - | 1 |
FORDYCE, James David | 14 October 1996 | 02 May 1997 | 1 |
FORSTER, Ian Robert | N/A | 01 April 1996 | 1 |
LOCKETT, John Maxwell | 19 June 1993 | 02 May 1997 | 1 |
MALLON, Brian Patrick | N/A | 31 October 1992 | 1 |
SMITH, Richard George, Chairman | 01 November 1992 | 19 June 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILIPS, Lynford Ronald Ivor | 16 October 1996 | 02 May 1997 | 1 |
SHERRARD, Jayne Ann | 14 December 1995 | 24 October 1996 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 13 August 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 December 2010 | |
RESOLUTIONS - N/A | 28 November 2009 | |
OC-DV - Order of Court - dissolution void | 27 November 2009 | |
LIQ - N/A | 07 March 2006 | |
4.71 - Return of final meeting in members' voluntary winding-up | 07 December 2005 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2005 | |
RESOLUTIONS - N/A | 04 November 2004 | |
4.70 - N/A | 04 November 2004 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 November 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 19 May 2003 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 15 March 2002 | |
287 - Change in situation or address of Registered Office | 04 November 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 09 April 2001 | |
RESOLUTIONS - N/A | 08 March 2001 | |
RESOLUTIONS - N/A | 08 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2001 | |
123 - Notice of increase in nominal capital | 08 March 2001 | |
AA - Annual Accounts | 24 May 2000 | |
363s - Annual Return | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 March 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 01 April 1999 | |
AA - Annual Accounts | 05 October 1998 | |
363s - Annual Return | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 13 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 February 1998 | |
AA - Annual Accounts | 13 November 1997 | |
288a - Notice of appointment of directors or secretaries | 02 November 1997 | |
288a - Notice of appointment of directors or secretaries | 31 October 1997 | |
363b - Annual Return | 19 August 1997 | |
288b - Notice of resignation of directors or secretaries | 19 August 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 06 May 1997 | |
287 - Change in situation or address of Registered Office | 23 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1997 | |
288a - Notice of appointment of directors or secretaries | 19 November 1996 | |
288a - Notice of appointment of directors or secretaries | 09 November 1996 | |
288a - Notice of appointment of directors or secretaries | 09 November 1996 | |
288b - Notice of resignation of directors or secretaries | 19 October 1996 | |
288b - Notice of resignation of directors or secretaries | 19 October 1996 | |
363s - Annual Return | 20 June 1996 | |
AA - Annual Accounts | 20 June 1996 | |
RESOLUTIONS - N/A | 31 January 1996 | |
288 - N/A | 22 December 1995 | |
287 - Change in situation or address of Registered Office | 29 November 1995 | |
AA - Annual Accounts | 16 August 1995 | |
363s - Annual Return | 16 March 1995 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 21 March 1994 | |
AA - Annual Accounts | 14 December 1993 | |
288 - N/A | 31 August 1993 | |
363s - Annual Return | 08 June 1993 | |
288 - N/A | 08 December 1992 | |
AA - Annual Accounts | 13 November 1992 | |
363a - Annual Return | 31 May 1992 | |
AA - Annual Accounts | 14 January 1992 | |
288 - N/A | 10 July 1991 | |
288 - N/A | 10 July 1991 | |
CERTNM - Change of name certificate | 03 July 1991 | |
288 - N/A | 23 May 1991 | |
288 - N/A | 23 May 1991 | |
363a - Annual Return | 20 May 1991 | |
288 - N/A | 07 May 1991 | |
287 - Change in situation or address of Registered Office | 11 March 1991 | |
AA - Annual Accounts | 15 January 1991 | |
363 - Annual Return | 03 October 1990 | |
363 - Annual Return | 09 May 1990 | |
AA - Annual Accounts | 19 February 1990 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 02 January 1990 | |
AA - Annual Accounts | 31 March 1989 | |
288 - N/A | 16 February 1989 | |
288 - N/A | 16 February 1989 | |
288 - N/A | 24 January 1989 | |
363 - Annual Return | 01 December 1988 | |
AA - Annual Accounts | 22 April 1988 | |
395 - Particulars of a mortgage or charge | 29 January 1988 | |
363 - Annual Return | 20 October 1987 | |
288 - N/A | 22 June 1987 | |
288 - N/A | 19 May 1987 | |
AA - Annual Accounts | 30 April 1987 | |
363 - Annual Return | 02 October 1986 | |
AA - Annual Accounts | 03 May 1986 | |
CERTNM - Change of name certificate | 30 June 1973 | |
NEWINC - New incorporation documents | 12 August 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 14 January 1988 | Fully Satisfied |
N/A |
Letter of set off | 05 July 1976 | Outstanding |
N/A |
28TH june 76 board resolution | 28 June 1976 | Fully Satisfied |
N/A |
A registered charge | 28 June 1976 | Fully Satisfied |
N/A |
Mortgage | 28 June 1976 | Fully Satisfied |
N/A |
Charge | 31 January 1975 | Fully Satisfied |
N/A |