CSBF ENTERPRISES LIMITED

5 Anne Boleyn's Walk 5 Anne Boleyn's Walk, Sutton, SM3 8DY
StatusACTIVE
Company No.03119311
CategoryPrivate Limited Company
Incorporated27 Oct 1995
Age28 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

CSBF ENTERPRISES LIMITED is an active private limited company with number 03119311. It was incorporated 28 years, 6 months, 26 days ago, on 27 October 1995. The company address is 5 Anne Boleyn's Walk 5 Anne Boleyn's Walk, Sutton, SM3 8DY.



People

WILLIAMS, Verity Leah

Secretary

ACTIVE

Assigned on 02 Apr 2024

Current time on role 1 month, 20 days

KUENSSBERG, David Nicholas

Director

Civil Servant

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 22 days

PHIPPARD, Sonia Clare

Director

Retired Civil Servant

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 21 days

ANKETELL, James Gerald

Secretary

Civil Servant

RESIGNED

Assigned on 13 Apr 2000

Resigned on 22 Jun 2006

Time on role 6 years, 2 months, 9 days

DYMOND, Elizabeth

Secretary

RESIGNED

Assigned on 26 Feb 2020

Resigned on 01 Apr 2022

Time on role 2 years, 1 month, 6 days

HOLDEN, Peter John Catterall

Secretary

Civil Servant

RESIGNED

Assigned on 15 Jan 1996

Resigned on 13 Apr 2000

Time on role 4 years, 2 months, 29 days

HUBBLE, Robert John Lloyd

Secretary

RESIGNED

Assigned on 22 Jun 2006

Resigned on 20 Apr 2009

Time on role 2 years, 9 months, 28 days

KINGHAM, Jemma

Secretary

RESIGNED

Assigned on 29 Nov 2022

Resigned on 02 Apr 2024

Time on role 1 year, 4 months, 3 days

KRASNOVSKAYA, Olga

Secretary

RESIGNED

Assigned on 26 Nov 2013

Resigned on 26 Feb 2020

Time on role 6 years, 3 months

KUPLISH, Vinit

Secretary

Finance Manager

RESIGNED

Assigned on 20 Apr 2009

Resigned on 24 May 2013

Time on role 4 years, 1 month, 4 days

MAIER, Gavin

Secretary

RESIGNED

Assigned on 01 Apr 2022

Resigned on 28 Nov 2022

Time on role 7 months, 27 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 1995

Resigned on 15 Jan 1996

Time on role 2 months, 19 days

ACKROYD, Monica

Director

Hr Consultant

RESIGNED

Assigned on 16 Jun 2005

Resigned on 06 Oct 2008

Time on role 3 years, 3 months, 20 days

ADDISON, Mark Eric

Director

Retired

RESIGNED

Assigned on 16 Jun 2016

Resigned on 08 Jul 2022

Time on role 6 years, 22 days

ANKETELL, James Gerald

Director

Civil Servant

RESIGNED

Assigned on 22 Jun 2006

Resigned on 31 Dec 2010

Time on role 4 years, 6 months, 9 days

CAMPBELL, Ross Stuart

Director

Finance

RESIGNED

Assigned on 25 Mar 2019

Resigned on 31 Jan 2023

Time on role 3 years, 10 months, 6 days

CHAPMAN, Roderic

Director

Civil Servant

RESIGNED

Assigned on 17 Jun 2003

Resigned on 15 Jun 2004

Time on role 11 months, 28 days

CLOHESSY-WARD, Maria

Director

Director

RESIGNED

Assigned on 15 Mar 2017

Resigned on 13 Sep 2018

Time on role 1 year, 5 months, 29 days

CONNOR, Peter John

Director

Accountant

RESIGNED

Assigned on 31 Dec 2010

Resigned on 20 Jun 2013

Time on role 2 years, 5 months, 20 days

DEWS, Vivienne Margaret

Director

Civil Servant

RESIGNED

Assigned on 18 Dec 2013

Resigned on 12 Jul 2019

Time on role 5 years, 6 months, 25 days

DOIDGE, Rosemary

Director

Chartered Executive

RESIGNED

Assigned on 15 Jan 1996

Resigned on 13 Apr 2000

Time on role 4 years, 2 months, 29 days

EDWARDS, Edward Horace Thomas

Director

Retired Civil Servant

RESIGNED

Assigned on 15 Jan 1996

Resigned on 20 Jun 2001

Time on role 5 years, 5 months, 5 days

FLESHER, Timothy James

Director

Consultant

RESIGNED

Assigned on 20 Mar 2014

Resigned on 04 Jan 2017

Time on role 2 years, 9 months, 15 days

HOLLIDAY, Kevin Michael

Director

Insurance Broker

RESIGNED

Assigned on 09 Oct 2006

Resigned on 31 Dec 2010

Time on role 4 years, 2 months, 22 days

JAMES, Andrew

Director

Director

RESIGNED

Assigned on 22 Mar 2012

Resigned on 10 Feb 2016

Time on role 3 years, 10 months, 19 days

LAWS, Stephen

Director

Lawyer

RESIGNED

Assigned on 31 Dec 2010

Resigned on 22 Mar 2012

Time on role 1 year, 2 months, 22 days

MORTIMER, John

Director

Civil Servant

RESIGNED

Assigned on 17 Jun 2003

Resigned on 16 Jun 2005

Time on role 1 year, 11 months, 29 days

MURDOCH, Irene

Director

Civil Servant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Jun 2003

Time on role 1 year, 8 months, 14 days

POPPLEWELL, Carol

Director

Civil Servant

RESIGNED

Assigned on 13 Apr 2000

Resigned on 22 Jun 2006

Time on role 6 years, 2 months, 9 days

REID, George Charles

Director

Civil Servant

RESIGNED

Assigned on 15 Jun 2004

Resigned on 31 Dec 2010

Time on role 6 years, 6 months, 16 days

SHIPP, Anne Josephine

Director

Retired

RESIGNED

Assigned on 11 Nov 2008

Resigned on 31 Dec 2010

Time on role 2 years, 1 month, 20 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 1995

Resigned on 15 Jan 1996

Time on role 2 months, 19 days


Some Companies

BLUETAG MANAGEMENT LTD

6 CLARKSLAND GROVE,BIRMINGHAM,B37 7GT

Number:08795135
Status:ACTIVE
Category:Private Limited Company

BOERDESOFT LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11422402
Status:ACTIVE
Category:Private Limited Company
Number:11755071
Status:ACTIVE
Category:Private Limited Company

FINESSE ELECTRICAL SERVICES LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:02858766
Status:ACTIVE
Category:Private Limited Company

INKLINKGMC LTD

9 HEOL FFRANC,SKEWEN,SA10 6DH

Number:06993425
Status:ACTIVE
Category:Private Limited Company

JSI ENGINEERING SPECIALIST LTD

2 GLAN Y MOR,LLANTWIT MAJOR,CF61 1GZ

Number:07559649
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source