Csma Rescue Limited BRIGHTON


Founded in 1982, Csma Rescue, classified under reg no. 01666896 is an active company. Currently registered at Britannia House BN1 4DE, Brighton the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th April 2007 Csma Rescue Limited is no longer carrying the name Britannia Recovery.

At the moment there are 2 directors in the the firm, namely Gerard O. and Colin S.. In addition one secretary - Lisa P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Csma Rescue Limited Address / Contact

Office Address Britannia House
Office Address2 21 Station Street
Town Brighton
Post code BN1 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01666896
Date of Incorporation Fri, 24th Sep 1982
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Gerard O.

Position: Director

Appointed: 01 November 2023

Lisa P.

Position: Secretary

Appointed: 11 May 2021

Colin S.

Position: Director

Appointed: 01 June 2019

Heather G.

Position: Director

Appointed: 09 August 2019

Resigned: 01 November 2023

Carl F.

Position: Director

Appointed: 01 March 2008

Resigned: 31 May 2019

Colin S.

Position: Secretary

Appointed: 29 June 2006

Resigned: 11 May 2021

Malcolm P.

Position: Director

Appointed: 29 June 2006

Resigned: 01 March 2008

Peter D.

Position: Director

Appointed: 09 August 2003

Resigned: 29 June 2006

Christine M.

Position: Secretary

Appointed: 16 May 2003

Resigned: 29 June 2006

Anthony D.

Position: Director

Appointed: 11 May 1999

Resigned: 09 August 2003

Lawrence J.

Position: Director

Appointed: 19 November 1996

Resigned: 01 January 2006

Colin S.

Position: Director

Appointed: 10 August 1996

Resigned: 01 January 2006

Michael S.

Position: Director

Appointed: 09 March 1993

Resigned: 18 March 1997

Geoffrey E.

Position: Director

Appointed: 08 September 1992

Resigned: 01 January 2006

Alan W.

Position: Director

Appointed: 07 July 1992

Resigned: 31 July 1996

Charles S.

Position: Secretary

Appointed: 01 October 1991

Resigned: 16 May 2003

Gail F.

Position: Director

Appointed: 09 May 1991

Resigned: 18 March 1997

Raymond B.

Position: Secretary

Appointed: 09 May 1991

Resigned: 30 September 1991

Brian C.

Position: Director

Appointed: 09 May 1991

Resigned: 18 March 1997

Colin S.

Position: Director

Appointed: 09 May 1991

Resigned: 12 May 1992

Thomas J.

Position: Director

Appointed: 09 May 1991

Resigned: 01 January 2006

Lawrence J.

Position: Director

Appointed: 09 May 1991

Resigned: 08 September 1992

Bryan N.

Position: Director

Appointed: 09 May 1991

Resigned: 18 March 1997

David S.

Position: Director

Appointed: 09 May 1991

Resigned: 29 June 2006

David V.

Position: Director

Appointed: 09 May 1991

Resigned: 09 February 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Motoring & Leisure Services Ltd from Brighton, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Motoring & Leisure Services Ltd

21 Station Street, Brighton, BN1 4DE, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 02813598
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Britannia Recovery April 26, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, June 2023
Free Download (6 pages)

Company search

Advertisements