CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CLUTTERBUCK PALMER SCHNEIDER LIMITED
Company
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 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Westminster
Company name
CLUTTERBUCK PALMER SCHNEIDER LIMITED
Company number
03181635
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 1996
Age - 30 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
CLUETT REEVE LTD
CLUN BARS LIMITED
CLVR LIMITED
CLWYD CAR AUCTIONS LIMITED
CLYDESDALE TIMBER PRODUCTS LIMITED
CM COMMODITIES INTERNATIONAL LTD
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
82
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
78
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
83
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
78
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
79
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.