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.
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 |
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 |