CS INVESTMENT SERVICES

CS INVESTMENT SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCS INVESTMENT SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02711170
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CS INVESTMENT SERVICES?

    • (7415) /

    Where is CS INVESTMENT SERVICES located?

    Registered Office Address
    78-84 Colmore Row
    Birmingham
    B3 2AB
    Undeliverable Registered Office AddressNo

    What were the previous names of CS INVESTMENT SERVICES?

    Previous Company Names
    Company NameFromUntil
    SHARELINK INVESTMENT SERVICESNov 09, 1992Nov 09, 1992
    DELTAEDGE LIMITEDApr 30, 1992Apr 30, 1992

    What are the latest accounts for CS INVESTMENT SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CS INVESTMENT SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2010

    Statement of capital on Jul 13, 2010

    • Capital: GBP 4,855,340.85
    SH01

    Appointment of Joseph Raymond Martinetto as a director

    3 pagesAP01

    Director's details changed for Herbert Stephan Spangenberg on Mar 15, 2010

    2 pagesCH01

    Termination of appointment of Carrie Dolan as a director

    1 pagesTM01

    Termination of appointment of Carrie Dolan as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    pages363(353)

    legacy

    1 pages287

    Who are the officers of CS INVESTMENT SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINN, Timothy Charles
    78-84 Colmore Row
    B3 2AB Birmingham
    Mills & Reeve Llp
    Secretary
    78-84 Colmore Row
    B3 2AB Birmingham
    Mills & Reeve Llp
    British132360250001
    MARTINETTO, Joseph Raymond
    Colmore Row
    B3 2AB Birmingham
    78-84
    Director
    Colmore Row
    B3 2AB Birmingham
    78-84
    California UsaAmerican151036960001
    SPANGENBERG, Herbert Stephan
    78-84 Colmore Row
    Birmingham
    B3 2AB
    Director
    78-84 Colmore Row
    Birmingham
    B3 2AB
    United StatesAmerican,German102340560003
    BARFOOT, Ross
    58 Cherry Orchard
    DY10 1SJ Kidderminster
    Worcestershire
    Secretary
    58 Cherry Orchard
    DY10 1SJ Kidderminster
    Worcestershire
    British109648000001
    BUCKLAND, Sandra
    9 Abbey Court
    Clandon Gardens
    N3 3BD London
    Secretary
    9 Abbey Court
    Clandon Gardens
    N3 3BD London
    British23299190001
    BULL, Kenneth George
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    Secretary
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    English70731050002
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    MAPPLEBECK, David Paul
    7 Star & Garter Mansions
    Lower Richmond Road Putney
    SW15 1JW London
    Secretary
    7 Star & Garter Mansions
    Lower Richmond Road Putney
    SW15 1JW London
    British77214840001
    PREECE, John Howard
    71 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    Secretary
    71 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    British29677910001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001
    BENTIVOGLIO, Michael Louis
    25 Vista Tiburon Drive
    Tiburon
    California Ca 94920
    Usa
    Director
    25 Vista Tiburon Drive
    Tiburon
    California Ca 94920
    Usa
    American103674240001
    BULL, Kenneth George
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    Director
    14 Manor Court
    Avenue Road
    CV31 3NL Leamington Spa
    Warwickshire
    English70731050002
    COGHLAN, John Philip
    201 Benson Circle
    94941 Mill Valley
    California
    Usa
    Director
    201 Benson Circle
    94941 Mill Valley
    California
    Usa
    American42402280001
    CONCANNON, Susan Anne
    15 Woodcote Road
    CV32 6PZ Leamington Spa
    Warwickshire
    Director
    15 Woodcote Road
    CV32 6PZ Leamington Spa
    Warwickshire
    British31063900001
    DOLAN, Carrie L
    28 Sleepy Hollow Lane
    Orinda
    California
    Ca 94563
    Usa
    Director
    28 Sleepy Hollow Lane
    Orinda
    California
    Ca 94563
    Usa
    American124482480001
    DOUGLAS MANN, Stewart Charles Hamilton
    17 Queensdale Road
    W11 4SB London
    Director
    17 Queensdale Road
    W11 4SB London
    EnglandBritish46258180001
    DUSTE, Robert
    88 Sargent House
    Symphony Court
    B16 8AF Birmingham
    West Midlands
    Director
    88 Sargent House
    Symphony Court
    B16 8AF Birmingham
    West Midlands
    Us62519290002
    ECCLES, William David
    68 Haldon Road
    Wandsworth
    SW18 1QG London
    Director
    68 Haldon Road
    Wandsworth
    SW18 1QG London
    British34692680002
    FIELDING, Richard Walter
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    Director
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    United KingdomBritish77656210001
    GAMBS III, Arthur John
    4895 Paradise Drive
    94920 Tiburon
    California
    Usa
    Director
    4895 Paradise Drive
    94920 Tiburon
    California
    Usa
    American42870700001
    HAYWARD, Christopher
    The Old Manse
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    Director
    The Old Manse
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    British31676360002
    JONES, David Leighton
    Prescott House
    Prescott Gotherington
    GL52 9RD Cheltenham
    Gloucestershire
    Director
    Prescott House
    Prescott Gotherington
    GL52 9RD Cheltenham
    Gloucestershire
    United KingdomBritish36667770001
    KING, Victor
    3155 Indian Way
    Lafayette
    California 94549
    Usa
    Director
    3155 Indian Way
    Lafayette
    California 94549
    Usa
    Usa93518330001
    LAMBERT, Martin William
    53 Antrobus Road
    Boldmere
    B73 5EJ Sutton Coldfield
    West Midlands
    Director
    53 Antrobus Road
    Boldmere
    B73 5EJ Sutton Coldfield
    West Midlands
    British15548100001
    MARTINETTO, Joseph Raymond
    41 Amberwood Lane
    Walnut Creek
    California 94598
    Usa
    Director
    41 Amberwood Lane
    Walnut Creek
    California 94598
    Usa
    California UsaAmerican151036960001
    MCCARTHY, Timothy Francis
    224 West Santa Inez Avenue
    94010 Hillsborough
    California
    United States Of America
    Director
    224 West Santa Inez Avenue
    94010 Hillsborough
    California
    United States Of America
    American50047240002
    MUNTON, Richard James
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    Director
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    British11882410003
    NELSON, James Jonathan, The Hon
    Forest Lodge
    Penselwood
    BA9 8LL Wincanton
    Somerset
    Director
    Forest Lodge
    Penselwood
    BA9 8LL Wincanton
    Somerset
    United KingdomBritish113284780001
    POTTRUCK, David Steven
    850 Pepperwood Drive
    94506 Danville
    California
    Usa
    Director
    850 Pepperwood Drive
    94506 Danville
    California
    Usa
    American42402340001
    POWELL, John Robert
    Stock Place
    Village Road Coleshill
    HP7 0LG Amersham
    Buckinghamshire
    Director
    Stock Place
    Village Road Coleshill
    HP7 0LG Amersham
    Buckinghamshire
    British38062510002
    SCHEID, Steven
    333 Bush Street West 4002
    94104 San Francisco
    California
    Usa
    Director
    333 Bush Street West 4002
    94104 San Francisco
    California
    Usa
    American48888190001
    SCHWAB, Charles Robert
    188 Fair Oaks Lane
    94903 Shiv Rafhel
    California
    Usa
    Director
    188 Fair Oaks Lane
    94903 Shiv Rafhel
    California
    Usa
    Usa42927330002
    VALENCIA, Luis Eduardo
    220b Steiner Street
    San Francisco
    California
    94115
    Usa
    Director
    220b Steiner Street
    San Francisco
    California
    94115
    Usa
    American64692670001
    WALLING, Craig
    21 Park Square East
    NW1 4LH London
    Director
    21 Park Square East
    NW1 4LH London
    Usa81366330001
    WHITTAKER, Thomas James
    Lords Meade
    Longney
    GL2 3SW Gloucester
    Gloucestershire
    Director
    Lords Meade
    Longney
    GL2 3SW Gloucester
    Gloucestershire
    British46286370002

    Does CS INVESTMENT SERVICES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Dec 21, 1994
    Delivered On Jan 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • Mar 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0