Check the

CLUTTERBUCK PALMER SCHNEIDER LIMITED

Company
CLUTTERBUCK PALMER SCHNEIDER LIMITED (03181635)

CLUTTERBUCK PALMER SCHNEIDER

Phone: 02073 559 890
A⁺ rating

KEY FINANCES

Year
2017
Assets
£60.72k ▼ £-27.53k (-31.19 %)
Cash
£34.27k ▼ £-43.69k (-56.04 %)
Liabilities
£59.98k ▼ £-14.91k (-19.91 %)
Net Worth
£0.74k ▼ £-12.62k (-94.48 %)

REGISTRATION INFO

Company name
CLUTTERBUCK PALMER SCHNEIDER LIMITED
Company number
03181635
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.cps-ltd.co.uk
Phones
02073 559 890
Registered Address
107 BELL STREET,
BELL STREET,
LONDON,
NW1 6TL

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

25 Apr 2017
Amended total exemption small company accounts made up to 30 June 2016
08 Apr 2017
Confirmation statement made on 2 April 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 June 2016

See Also


Last update 2018

CLUTTERBUCK PALMER SCHNEIDER LIMITED DIRECTORS

Peter Stephen Schneider

  Acting
Appointed
02 April 1996
Role
Secretary
Address
3 Granham House Barns, Higher Rads End, Eversholt, Milton Keynes, England, MK17 9EZ
Name
SCHNEIDER, Peter Stephen

John Brian Harford Scanlon

  Acting
Appointed
29 May 1997
Occupation
Scientist
Role
Director
Age
81
Nationality
British
Address
25 Fairlie Gardens, Forest Hill, London, SE23 3TE
Country Of Residence
England
Name
SCANLON, John Brian Harford

Evelyne Elizabeth Schneider

  Acting
Appointed
10 December 2004
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
3 Granham House Barns, Higher Rads End, Eversholt, Milton Keynes, England, MK17 9EZ
Country Of Residence
England
Name
SCHNEIDER, Evelyne Elizabeth

Peter Stephen Schneider

  Acting PSC
Appointed
02 April 1996
Occupation
Management Consultant
Role
Director
Age
82
Nationality
English
Address
3 Granham House Barns, Higher Rads End, Eversholt, Milton Keynes, England, MK17 9EZ
Country Of Residence
England
Name
SCHNEIDER, Peter Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
02 April 1996
Resigned
02 April 1996
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Clutterbuck David Ashley Professor

  Resigned
Appointed
02 April 1996
Resigned
31 December 1998
Occupation
Management Consultant
Role
Director
Age
77
Nationality
British
Address
Woodlands Tollgate, Maidenhead, Berkshire, SL6 4LJ
Country Of Residence
England
Name
CLUTTERBUCK, David Ashley, Professor

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
02 April 1996
Resigned
02 April 1996
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Colin Donald King Palmer

  Resigned
Appointed
02 April 1996
Resigned
10 September 1996
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
6 Hill Rise, Rickmansworth, Hertfordshire, WD3 7NZ
Country Of Residence
England
Name
PALMER, Colin Donald King

REVIEWS


Check The Company
Excellent according to the company’s financial health.