This company is commonly known as Cater Allen Limited. The company was founded 80 years ago and was given the registration number 00383032. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64191 - Banks.
Name | : | CATER ALLEN LIMITED |
---|---|---|
Company Number | : | 00383032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1943 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Triton Square, Regent's Place, London, NW1 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 28 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 27 September 2023 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 30 April 2023 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 02 November 2020 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 16 December 2023 | Active |
Meadwood, Pembroke Road, Woking, GU22 7DS | Secretary | 10 June 1998 | Active |
2 Oaktree Close, Stanmore, HA7 2PX | Secretary | 10 June 1998 | Active |
4 Tanglewood Close, Shirley, Croydon, CR0 5HX | Secretary | - | Active |
15 Chestnut Avenue, Billericay, CM12 9JF | Secretary | 23 February 1996 | Active |
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN | Corporate Secretary | 30 September 2008 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 31 May 1999 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 01 December 2017 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 22 May 2014 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 16 November 2020 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 20 May 2019 | Active |
Rivers Hall, Waldringfield, Woodbridge, IP12 4QX | Director | - | Active |
201, Grafton Gate East, Milton Keynes, United Kingdom, MK9 1AN | Director | 01 December 2017 | Active |
Caring Farm, Oast, Caring Road, Leeds, ME17 1TH | Director | 25 May 2006 | Active |
10 The Green, Great Bowden, Market Harborough, LE16 7EU | Director | - | Active |
2-3, Triton Square, London, NW1 3AN | Director | 01 November 2007 | Active |
Cavanaghs Cottage, 18 Bedford Road, Denton, NN7 1DR | Director | 26 July 2001 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 16 September 2019 | Active |
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN | Director | 16 October 2013 | Active |
76 Galleywood Road, Great Baddow, Chelmsford, CM2 8DN | Director | 31 October 2003 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 15 November 2018 | Active |
46 Station Road, Thames Ditton, KT7 0NS | Director | 01 June 1995 | Active |
Red Walls Friars Close, Shenfield, Brentwood, CM15 8HX | Director | - | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 10 December 2004 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 01 December 2017 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 07 May 2019 | Active |
9 The Cloisters, Bocking, Braintree, CM7 9SN | Director | 13 November 1995 | Active |
69 Westbury Road, Northwood, HA6 3DA | Director | 27 October 1999 | Active |
B3 Lloyds Wharf 2/3 Mill Street, London, SE1 2BS | Director | 13 November 1995 | Active |
6 Crossway, Chesham, HP5 3LW | Director | 13 November 1995 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 23 October 2014 | Active |
Santander Private Banking Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.