This company is commonly known as Carnaudmetalbox Overseas Ltd.. The company was founded 75 years ago and was given the registration number 00455814. The firm's registered office is in OXFORDSHIRE. You can find them at Downsview Road, Wantage, Oxfordshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CARNAUDMETALBOX OVERSEAS LTD. |
---|---|---|
Company Number | : | 00455814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Downsview Road, Wantage, Oxfordshire, OX12 9BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Downsview Road, Wantage, Oxfordshire, OX12 9BP | Secretary | 10 September 2003 | Active |
Downsview Road, Wantage, Oxfordshire, OX12 9BP | Director | 13 April 2011 | Active |
Downsview Road, Wantage, Oxfordshire, OX12 9BP | Director | 01 January 2023 | Active |
Downsview Road, Wantage, Oxfordshire, OX12 9BP | Director | 31 August 2021 | Active |
11 Glebe Close, Bidford On Avon, Alcester, B50 4BL | Secretary | - | Active |
The Barn, Low Lane, Calcot, Reading, RG31 7RT | Director | - | Active |
Downsview Road, Wantage, Oxfordshire, OX12 9BP | Director | 01 January 2014 | Active |
67 Southmoor Road, Oxford, OX2 6RE | Director | 01 April 1995 | Active |
Flat 10, 406 St John Street, London, United Kingdom, EC1V 4ND | Director | 09 April 2010 | Active |
No 3 Kent House Courtlands, Sheen Road, Richmond, | Director | 01 September 1993 | Active |
Downsview Road, Wantage, Oxfordshire, OX12 9BP | Director | 01 April 2020 | Active |
5, Derby Road, Caversham, Reading, RG4 5GE | Director | - | Active |
18 Thame Lane, Culham, Abingdon, OX14 3DS | Director | 31 January 1997 | Active |
Downsview Road, Wantage, Oxfordshire, OX12 9BP | Director | 22 December 2011 | Active |
Downsview Road, Wantage, Oxfordshire, OX12 9BP | Director | 09 April 2010 | Active |
Springfield Holt Wood, Holt, Wimborne, BH21 7DT | Director | 31 December 1996 | Active |
Downsview Road, Wantage, Oxfordshire, OX12 9BP | Director | 01 July 2016 | Active |
10 Chesters Road, Camberley, GU15 1AD | Director | 01 August 1997 | Active |
Ardbree Harvest Hill Road, Maidenhead, SL6 2QR | Director | - | Active |
5 Aldersey Road, Norton Turning, Worcester, WR5 3BG | Director | - | Active |
Downsview Road, Wantage, Oxon, OX12 9BP | Corporate Director | 01 July 2003 | Active |
Crown Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crown Uk Holdings Limited, Downsview Road, Wantage, England, OX12 9BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-03-31 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-03-30 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.