TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

CSN Associates Limited

Adresse
Bodicote House White Post Road
Bodicote
Banbury
OX15 4AA
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 10740318 Show on Companies House
Statut de SociétéDissolved
Fondé25 avril 2017
AccountsDORMANT
last accounts made up to 30 avril 2020
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
84110 - Administration publique générale
96090 - Autres services personnels n.c.a.
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (13)

Source: Companies House
gb-flag GB Cherwell District Council Status: Active Notified: 25/04/2017 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB West Northamptonshire Council Status: Active Notified: 01/04/2021 Companies House Number: 00000000 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Billingham, Caryl Suzanne Status: Ceased Notified: 28/06/2018 Ceased: 29/06/2018 Date of Birth: 06/1951 Nature of Control
  • Significant influence or control
  • Brown, Hugo Michael Hubert Status: Ceased Notified: 28/06/2018 Ceased: 29/06/2018 Date of Birth: 08/1964 Nature of Control
  • Significant influence or control
  • gb-flag GB Cherwell District Council Status: Ceased Notified: 25/04/2017 Ceased: 01/05/2018 Nature of Control
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Davies, Hywel Harris Status: Ceased Notified: 19/07/2018 Ceased: 20/07/2018 Date of Birth: 09/1941 Nature of Control
  • Significant influence or control
  • Green, Belinda Debra Status: Ceased Notified: 10/05/2018 Ceased: 11/05/2018 Date of Birth: 01/1963 Nature of Control
  • Significant influence or control
  • Pickford, Deborah Margaret Status: Ceased Notified: 28/06/2018 Ceased: 29/06/2018 Date of Birth: 04/1953 Nature of Control
  • Significant influence or control
  • Slaymaker, Jason Paul Status: Ceased Notified: 28/06/2018 Ceased: 29/06/2018 Date of Birth: 02/1992 Nature of Control
  • Significant influence or control
  • gb-flag GB South Northamptonshire Council Status: Ceased Notified: 25/04/2017 Ceased: 01/05/2018 Nature of Control
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • gb-flag GB South Northamptonshire District Council Status: Ceased Notified: 25/04/2017 Ceased: 01/04/2021 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Taylor, Claire Louise Status: Ceased Notified: 25/04/2017 Ceased: 26/04/2017 Date of Birth: 06/1976 Nature of Control
  • Significant influence or control
  • Wiltshire, Elaine Susan Status: Ceased Notified: 28/06/2018 Ceased: 29/06/2018 Date of Birth: 11/1949 Nature of Control
  • Significant influence or control
  • Officers (3)

    Source: Companies House
    Azets (chbs) Limited, Walsall, West Midlands, United Kingdom Status: Active Notified: 01/05/2018 Role: Secretary
    Brown, Hugo Michael Hubert Bodicote, Banbury Status: Active Notified: 28/06/2018 Date of Birth: 08/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Taylor, Claire Louise Bodicote, Banbury Status: Active Notified: 25/04/2017 Date of Birth: 06/1976 Occupation: Assistant Director Role: Director Country of Residence: United Kingdom Nationality: British