This company is commonly known as Anti Counterfeiting Group(the). The company was founded 38 years ago and was given the registration number 01984849. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ANTI COUNTERFEITING GROUP(THE) |
---|---|---|
Company Number | : | 01984849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Secretary | 30 July 2018 | Active |
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 06 June 2017 | Active |
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 26 October 2022 | Active |
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 16 May 2001 | Active |
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 26 October 2022 | Active |
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 27 November 2023 | Active |
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 21 May 2015 | Active |
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 05 April 2022 | Active |
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 26 October 2022 | Active |
3 Grantley Heights, Kennet Side, Reading, RG1 3EG | Secretary | 01 September 1997 | Active |
13 Bingham Street, London, N1 2QQ | Secretary | 01 September 2003 | Active |
3, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Secretary | 23 December 2013 | Active |
The Cottage Kiln Pond Lane, Downley, High Wycombe, HP13 5XL | Secretary | - | Active |
24 Osmond Gardens, Wallington, SM6 8SU | Director | - | Active |
14 Old Park Ridings, London, N21 2EU | Director | 16 May 2001 | Active |
337 Green Lane, Coventry, CV3 6EJ | Director | 20 May 1994 | Active |
Pentland Centre Squires Lane, Finchley, London, N3 2QL | Director | 21 May 1998 | Active |
Argus 8 Fairacres, Cobham, KT11 2JW | Director | - | Active |
Etonbury Farm, House, Stotfold Road, Arlesey, England, SG15 6XB | Director | 11 July 2013 | Active |
Etonbury Farmhouse, Stotfold Road, Arlesey, SG15 6XB | Director | 13 May 2004 | Active |
9 Lord Napier Place, Upper Mall, London, W6 9UB | Director | - | Active |
Altenihlgen 56, 51399 Burscheid, Germany, FOREIGN | Director | 21 May 1998 | Active |
9 Granwood Court, Isleworth, TW7 4JX | Director | - | Active |
10, Norvic Road, Marsworth, Tring, England, HP23 4LS | Director | 11 July 2013 | Active |
57 London Road, High Wycombe, United Kingdom, HP11 1BS | Director | 24 May 2006 | Active |
3, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 11 July 2013 | Active |
3, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 13 May 2010 | Active |
55, Gloucester Road, Richmond, TW9 3BT | Director | 30 April 2009 | Active |
55 Gloucester Road, Richmond, TW9 3BT | Director | 30 May 2002 | Active |
15 Excalibur Close, Duston, Northampton, NN5 4BJ | Director | 17 March 1999 | Active |
10, Linkway, Crowthorne, United Kingdom, RG45 6ES | Director | 08 May 2008 | Active |
Oak Dene, The Green, Rendham, IP17 2AU | Director | - | Active |
3, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 11 July 2013 | Active |
41 Felden Street, London, SW6 5AE | Director | 13 May 2004 | Active |
980, Great West Road, Brentford, TW8 9GS | Director | 30 April 2009 | Active |
Mr Philip Lewis | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Manor Courtyard, High Wycombe, England, HP13 5RE |
Nature of control | : |
|
Mrs Shelley Duggan | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 London Road, High Wycombe, United Kingdom, HP11 1BS |
Nature of control | : |
|
Mrs Alison Marie Statham | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 3, Manor Courtyard, High Wycombe, HP13 5RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Change person secretary company with change date. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.