You are here: bizstats.co.uk > a-z index > C list

C.s.l.t. (trading) Limited


Founded in 1992, C.s.l.t. (trading), classified under reg no. 02688200 is an active company. Currently registered at 2 White Hart Yard SE1 1NX, the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Angela S. and Karen W.. In addition one secretary - Karen W. - is with the company. Currently 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.

C.s.l.t. (trading) Limited Address / Contact

Office Address 2 White Hart Yard
Office Address2 London
Town
Post code SE1 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688200
Date of Incorporation Mon, 17th Feb 1992
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Angela S.

Position: Director

Appointed: 25 March 2023

Karen W.

Position: Secretary

Appointed: 18 December 2020

Karen W.

Position: Director

Appointed: 16 July 2015

Richard C.

Position: Director

Appointed: 09 December 2020

Resigned: 08 December 2022

Ann W.

Position: Director

Appointed: 11 December 2019

Resigned: 09 December 2020

Richard F.

Position: Director

Appointed: 04 October 2018

Resigned: 09 December 2019

Lorna B.

Position: Director

Appointed: 10 October 2013

Resigned: 04 October 2018

Joanna K.

Position: Director

Appointed: 05 October 2011

Resigned: 10 October 2013

Ann W.

Position: Director

Appointed: 06 October 2010

Resigned: 05 October 2011

Margaret S.

Position: Director

Appointed: 03 October 2008

Resigned: 06 October 2010

Brian G.

Position: Secretary

Appointed: 11 October 2007

Resigned: 18 December 2020

Ann W.

Position: Director

Appointed: 28 September 2006

Resigned: 03 October 2008

Anne O.

Position: Director

Appointed: 14 August 2002

Resigned: 28 September 2006

Gillian S.

Position: Director

Appointed: 14 August 2002

Resigned: 28 September 2006

Kamini G.

Position: Secretary

Appointed: 01 December 2000

Resigned: 11 October 2007

Elizabeth R.

Position: Director

Appointed: 11 October 1996

Resigned: 14 August 2002

Christine S.

Position: Director

Appointed: 14 February 1996

Resigned: 10 October 1997

Pamela E.

Position: Secretary

Appointed: 03 January 1995

Resigned: 14 December 2000

Samuel A.

Position: Director

Appointed: 01 June 1994

Resigned: 03 January 1995

Joan M.

Position: Director

Appointed: 01 October 1992

Resigned: 14 February 1996

Deborah R.

Position: Director

Appointed: 01 October 1992

Resigned: 14 August 2002

Sally B.

Position: Director

Appointed: 01 October 1992

Resigned: 14 August 2002

Sandra R.

Position: Director

Appointed: 17 May 1992

Resigned: 14 February 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 February 1992

Resigned: 17 February 1992

Shirley D.

Position: Secretary

Appointed: 17 February 1992

Resigned: 03 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1992

Resigned: 17 February 1992

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Small-sized company accounts made up to 2023/03/31
filed on: 25th, July 2023
Free Download (13 pages)

Company search

Advertisements