COMBAT STRESS

Tyrwhitt House Tyrwhitt House, Leatherhead, KT22 0BX, Surrey
StatusACTIVE
Company No.00256353
Category
Incorporated11 May 1931
Age93 years, 5 days
JurisdictionEngland Wales

SUMMARY

COMBAT STRESS is an active with number 00256353. It was incorporated 93 years, 5 days ago, on 11 May 1931. The company address is Tyrwhitt House Tyrwhitt House, Leatherhead, KT22 0BX, Surrey.



Company Fillings

Accounts with accounts type group

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-11

Psc name: Alan James Friggieri

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Gaffney

Appointment date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mr Neeraj Kapur

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Michael Peter Morrissey

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Jan Janusz Sobieraj

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rorie Charles Edward Evans

Appointment date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Calum James Gibb Mcarthur

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan James Friggieri

Appointment date: 2021-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-24

Officer name: Jeffrey Malcolm Harrison

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan James Friggieri

Notification date: 2021-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-24

Psc name: Jeff Malcolm Harrison

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeff Malcolm Harrison

Notification date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Graham Timothy Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jan Janusz Sobieraj

Cessation date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Giles Robert Peel

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Edward Osborne

Cessation date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Michael Peter Morrissey

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Jane Louise Mccue

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Calum James Gibb Mcarthur

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Izatt

Cessation date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Sally Goldthorpe

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Ian Campbell

Cessation date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Carole Ann Allan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Calvin Cheuk Lun Man

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Molesworth-St.Aubyn

Termination date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-09

Psc name: Mary Molesworth-St.Aubyn

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Calvin Cheuk Lun Man

Cessation date: 2020-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Kathryn Rachel Casson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Rachel Casson

Cessation date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-05

Psc name: Michael Peter Morrissey

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: George Edward Osborne

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giles Robert Peel

Notification date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: Michael Peter Morrissey

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Louise Mccue

Notification date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Calum James Gibb Mcarthur

Notification date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Timothy Williams

Notification date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: Douglas Ian Campbell

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: Carole Ann Allan

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: Kathryn Rachel Casson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Louise Mccue

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Douglas Ian Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Rachel Casson

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr George Edward Osborne

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Dr Carole Ann Allan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Christian Kenneth Bowring Melville

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Suzy Nicola Walton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Simon Charles Wessely

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Andrew John Noble Graham

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Peter Allen

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzy Nicola Walton

Cessation date: 2019-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-16

Psc name: Simon Charles Wessely

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-16

Psc name: Christian Kenneth Bowring Melville

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-16

Psc name: Andrew John Noble Graham

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-16

Psc name: Peter Allen

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Dr Calum Mcarthur

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Williams

Appointment date: 2018-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Giles Robert Peel

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Jennifer Margaret Green

Termination date: 2018-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tomothy Evans

Cessation date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Robert Lorne Ward

Cessation date: 2018-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-06

Psc name: Jenny Jennifer Margaret Green

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Michael Robert Lorne Ward

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William Evans

Termination date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tomothy Evans

Notification date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-20

Psc name: Mark Izatt

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Goldthorpe

Notification date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-20

Psc name: Calvin Man

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-20

Psc name: Robert Russell Thompson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-20

Psc name: Stephen Gardiner Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Hughes

Cessation date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Timothy William Evans

Appointment date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Mark Andrew Izatt

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Goldthorpe

Appointment date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calvin Cheuk Lun Man

Appointment date: 2017-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dusty Amroliwala

Cessation date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Russell Thompson

Termination date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Stephen Gardiner Smith

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Hughes

Termination date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dusty Amroliwala

Termination date: 2017-09-22

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeffrey Malcolm Harrison

Appointment date: 2017-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-14

Officer name: Richard John Whitley

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-09

Officer name: Mr Richard John Whitley

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Malcolm Harrison

Termination date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Mark Pollitt

Termination date: 2016-09-22

Documents

View document PDF


Some Companies

ACTIVE WEALTH (UK) LTD

85/87 HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:09149811
Status:LIQUIDATION
Category:Private Limited Company

HIBA FASHION & BEAUTY LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:10084979
Status:ACTIVE
Category:Private Limited Company

ILIO MEDIA LIMITED

BRAMFORD HOUSE,BRISTOL,BS6 6LT

Number:07848765
Status:ACTIVE
Category:Private Limited Company

N & S DESIGN SOLUTIONS LIMITED

17 BRIDLEWAY GARDENS,BROADSTAIRS,CT10 2LG

Number:04702187
Status:ACTIVE
Category:Private Limited Company

NIRVAIR IT CONSULTING LTD

547 RAYNERS LANE,PINNER,HA5 5HU

Number:10237829
Status:ACTIVE
Category:Private Limited Company

TEDDY'S TUMMY LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10427941
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