This company is commonly known as Cannock Town Centre Partnership Trading As “our Cannock” Cic. The company was founded 4 years ago and was given the registration number 12033702. The firm's registered office is in CANNOCK. You can find them at Oval Office, The Whitehouse, High Green, Cannock, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC |
---|---|---|
Company Number | : | 12033702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2019 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oval Office, The Whitehouse, High Green, Cannock, England, WS11 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 16 January 2023 | Active |
1, Queens Square, Cannock, England, WS11 1EA | Director | 16 January 2023 | Active |
59, Gorsemoor Road, Cannock, England, WS12 3HW | Director | 08 February 2022 | Active |
Oval Office, The Whitehouse, High Green, Cannock, England, WS11 1BE | Director | 11 June 2020 | Active |
412, Rawnsley Road, Hednesford, Cannock, England, WS12 1RB | Director | 08 February 2022 | Active |
Oval Office, The Whitehouse, High Green, Cannock, England, WS11 1BE | Director | 05 June 2019 | Active |
Oval Office, The Whitehouse, High Green, Cannock, England, WS11 1BE | Director | 11 June 2020 | Active |
Mr Robert Waring | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Queens Square, Cannock, England, WS11 1EA |
Nature of control | : |
|
Mr Martin Paul Murray | ||
Notified on | : | 08 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Queens Square, Cannock, England, WS11 1EA |
Nature of control | : |
|
Mr Matthew George Mccall | ||
Notified on | : | 08 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 412, Rawnsley Road, Cannock, England, WS12 1RB |
Nature of control | : |
|
Mr Charles Frederick Pritchard | ||
Notified on | : | 11 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oval Office, The Whitehouse, High Green, Cannock, England, WS11 1BE |
Nature of control | : |
|
Mr Michael Charles Mellor | ||
Notified on | : | 11 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oval Office, The Whitehouse, High Green, Cannock, England, WS11 1BE |
Nature of control | : |
|
Mr Adam Matthew Penn | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oval Office, The Whitehouse, High Green, Cannock, England, WS11 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.