This company is commonly known as C & D Holdings Limited. The company was founded 23 years ago and was given the registration number 04023769. The firm's registered office is in ROMSEY. You can find them at Unit 25 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | C & D HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04023769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 25 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1, Colmore Square, Birmingham, B4 6HQ | Director | 04 May 2020 | Active |
157 Pheasant Field Lane, Moorestown, Usa, FOREIGN | Secretary | 31 August 2005 | Active |
1220 Bridgetown Pike, Langhorne, Usa, | Secretary | 07 September 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 June 2000 | Active |
406, Riverview Road, Swarthmore, United States Of America, 19081 | Director | 15 July 2013 | Active |
406, Riverview Road, Swarthmore, United States Of America, 19081 | Director | 15 February 2013 | Active |
Unit 25, Romsey Industrial Estate, Greatbridge Road, Romsey, SO51 0HR | Director | 06 January 2020 | Active |
Unit 25, Romsey Industrial Estate, Greatbridge Road, Romsey, United Kingdom, SO51 0HR | Director | 13 July 2017 | Active |
318 Nicholas Lane, Collegeville, United States Of America, | Director | 13 October 2006 | Active |
2832 Ogden Street, Philadelphia, Usa, | Director | 14 June 2006 | Active |
225, E 34th Street, 18h, New York, United States Of America, 10016 | Director | 15 July 2013 | Active |
225, E 34th Street, 18h, New York, United States Of America, 10016 | Director | 15 February 2013 | Active |
1460 Creek View Lane, Blue Bell, Pennsylvania, Usa, | Director | 07 September 2000 | Active |
499 Moyer Road, Harleysville, Usa, | Director | 07 September 2000 | Active |
214, Regency Drive, North Wales, United States Of America, 19454 | Director | 15 July 2013 | Active |
214, Regency Drive, North Wales, United States Of America, 19454 | Director | 15 February 2013 | Active |
1385 Eaves Spring Road, Malvern Pa 19355, Montgomery America, | Director | 07 September 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-24 | Address | Move registers to sail company with new address. | Download |
2021-07-24 | Address | Change sail address company with new address. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-13 | Resolution | Resolution. | Download |
2021-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-26 | Accounts | Change account reference date company previous extended. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Accounts | Accounts with accounts type small. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.