About

Registered Number: 06641089
Date of Incorporation: 08/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Company Secretariat, Alan Berry Building Coventry University, Priory Street, Coventry, CV1 5FB,

 

Cu Services Ltd was founded on 08 July 2008 and are based in Coventry, it's status is listed as "Active". There are 25 directors listed as Fulford, Helen Jane, Bagri, Ravinder Singh, Hoppitt, Margaret Anne, Noon, Paul David, Obey, Anne, Sale, Nicholas John Cameron, Wright, Patrick Francis, Wynn-evans, Nemone Louisa, Challoner, Matthew, Grundy, Faye Evelyn Bernice, Jenkins, Richard Clifford, Towns, Gemma Louise, Philsec Limited, Alcock, Nigel John, Daly, Guy Bernard Joseph, Prof, Fitzpatrick, Michael Edward, Professor, Holton, Mark, Ivey, Paul Crago, Professor, Marshall, Ian Mitchell, Professor, Mortlock, Jeannine, Owen, Richard Nicholas York, Dr, Roworth-stokes, Seymour, Skinner, Denise, Professor, Soutter, David George Michael, Meaujo Incorporations Limited for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGRI, Ravinder Singh 28 November 2018 - 1
HOPPITT, Margaret Anne 28 November 2018 - 1
NOON, Paul David 27 November 2019 - 1
OBEY, Anne 14 September 2020 - 1
SALE, Nicholas John Cameron 28 November 2018 - 1
WRIGHT, Patrick Francis 28 November 2018 - 1
WYNN-EVANS, Nemone Louisa 17 October 2018 - 1
ALCOCK, Nigel John 17 October 2018 06 November 2019 1
DALY, Guy Bernard Joseph, Prof 01 July 2013 30 October 2018 1
FITZPATRICK, Michael Edward, Professor 02 May 2014 31 October 2018 1
HOLTON, Mark 01 August 2012 30 October 2018 1
IVEY, Paul Crago, Professor 01 August 2012 02 September 2013 1
MARSHALL, Ian Mitchell, Professor 02 May 2014 30 October 2018 1
MORTLOCK, Jeannine 01 September 2015 30 October 2017 1
OWEN, Richard Nicholas York, Dr 28 November 2018 31 August 2020 1
ROWORTH-STOKES, Seymour 02 November 2012 01 July 2016 1
SKINNER, Denise, Professor 02 October 2012 28 June 2016 1
SOUTTER, David George Michael 10 July 2008 31 July 2012 1
MEAUJO INCORPORATIONS LIMITED 08 July 2008 10 July 2008 1
Secretary Name Appointed Resigned Total Appointments
FULFORD, Helen Jane 12 September 2019 - 1
CHALLONER, Matthew 17 December 2011 29 December 2017 1
GRUNDY, Faye Evelyn Bernice 02 September 2010 17 December 2013 1
JENKINS, Richard Clifford 10 July 2008 01 September 2010 1
TOWNS, Gemma Louise 14 June 2018 24 June 2019 1
PHILSEC LIMITED 08 July 2008 10 July 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 08 July 2020
AP01 - Appointment of director 18 February 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 07 November 2019
AP03 - Appointment of secretary 20 September 2019
CS01 - N/A 08 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AD01 - Change of registered office address 26 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
CS01 - N/A 09 July 2018
AP03 - Appointment of secretary 18 June 2018
AA - Annual Accounts 16 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
TM01 - Termination of appointment of director 30 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
TM01 - Termination of appointment of director 11 July 2016
RESOLUTIONS - N/A 08 July 2016
CC04 - Statement of companies objects 08 July 2016
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 31 December 2014
CH01 - Change of particulars for director 04 August 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 19 March 2014
AP03 - Appointment of secretary 19 March 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 06 September 2013
AP01 - Appointment of director 22 July 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AP03 - Appointment of secretary 12 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.