This company is commonly known as Caribbean Tourism Organisation Uk And Europe. The company was founded 22 years ago and was given the registration number 04322568. The firm's registered office is in LONDON. You can find them at 43 Manchester Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CARIBBEAN TOURISM ORGANISATION UK AND EUROPE |
---|---|---|
Company Number | : | 04322568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Manchester Street, London, W1U 7LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
263, Tottenham Court Road, London, England, W1T 7LA | Director | 30 April 2015 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 29 April 2020 | Active |
Suite 243, North London Business Park, Oakleigh Road South, London, England, N11 1GN | Director | 25 April 2018 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 03 May 2012 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 25 April 2018 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 18 September 2020 | Active |
210, New Kings Road, London, England, SW6 4NZ | Director | 25 April 2018 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 23 May 2014 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 29 April 2020 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 17 February 2023 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 17 February 2023 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 17 February 2023 | Active |
46a, Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 14 November 2001 | Active |
31, Rusper Close, Stanmore, HA7 4QD | Director | 16 May 2010 | Active |
31 Rusper Close, Stanmore, HA7 4QD | Director | 01 May 2002 | Active |
Kennel Cottage, Blackdown, Haslemere, GU27 3BS | Director | 19 November 2001 | Active |
7a, Crealock Street, London, SW18 2BS | Director | 16 May 2009 | Active |
Flat 4d Castle Hill Parade, The Avenue, London, W13 8JP | Director | 21 April 2005 | Active |
63 Limes Road, Croydon, CR0 2HF | Director | 19 November 2001 | Active |
2 Blackhorse Way, Horsham, RH12 1NN | Director | 26 April 2007 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 04 May 2017 | Active |
43, Manchester Street, London, W1U 7LP | Director | 23 May 2014 | Active |
1, The Link, York, YO10 4LB | Director | 16 May 2010 | Active |
10, Kensington Court, London, England, W8 5DL | Director | 03 May 2012 | Active |
1, Collingham Gardens, London, Uk, SW5 0HW | Director | 05 May 2011 | Active |
43, Manchester Street, London, W1U 7LP | Director | 23 May 2014 | Active |
77, Upper Ground, London, Great Britain, SE1 9NZ | Director | 18 May 2006 | Active |
The Galleria, Station Road, Crawley, England, RH10 1WW | Director | 01 June 2013 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX | Director | 11 November 2020 | Active |
78 Milbourne Lane, Esher, KT10 9EA | Director | 21 April 2005 | Active |
37, Middlefields, Ruscombe, Reading, England, RG10 9DG | Director | 05 May 2011 | Active |
72, Chamberlayne Road, London, England, NW10 3JJ | Director | 25 April 2018 | Active |
24, Cobden Road, London, England, SE25 5NX | Director | 18 May 2006 | Active |
Mandaley, Nine Mile Ride, Wokingham, RG40 3DY | Director | 29 May 2003 | Active |
45, Crawford Place, London, W1H 4LP | Director | 03 May 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-02-20 | Officers | Termination secretary company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.