This company is commonly known as Causeway Technologies Limited. The company was founded 24 years ago and was given the registration number 03921897. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Comino House, Furlong Road, Bourne End, Buckinghamshire, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CAUSEWAY TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03921897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL | Secretary | 12 February 2010 | Active |
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL | Director | 30 May 2001 | Active |
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL | Director | 28 October 2014 | Active |
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL | Director | 01 November 2006 | Active |
Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ | Secretary | 02 June 2006 | Active |
The Minstrels 58 Green Lane, Burnham, SL1 8EB | Secretary | 01 March 2005 | Active |
9 Copperkins Lane, Amersham, HP6 5QB | Secretary | 30 May 2001 | Active |
Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ | Secretary | 16 March 2009 | Active |
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS | Nominee Secretary | 09 February 2000 | Active |
14 Talbot Road, London, W2 5LH | Secretary | 17 October 2000 | Active |
30 Bagleys Lane, London, SW6 2AR | Secretary | 04 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 February 2000 | Active |
9-11 Bridge Street, Olney, MK46 4AB | Director | 01 March 2006 | Active |
Dovecote, Winter Hill, Cookham Dean, Maidenhead, SL6 9TU | Director | 30 May 2001 | Active |
The Minstrels 58 Green Lane, Burnham, SL1 8EB | Director | 01 March 2005 | Active |
Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ | Director | 01 April 2018 | Active |
83 New Forest Drive, Brokenhurst, SO42 7QT | Director | 04 April 2000 | Active |
7 Sunnyside, London, SW19 4SH | Director | 25 September 2000 | Active |
9 Copperkins Lane, Amersham, HP6 5QB | Director | 30 May 2001 | Active |
Flat 3, 35 St James's Gardens, London, W11 4RF | Director | 04 April 2000 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Nominee Director | 09 February 2000 | Active |
14 Talbot Road, London, W2 5LH | Director | 29 May 2000 | Active |
30 Bagleys Lane, London, SW6 2AR | Director | 04 April 2000 | Active |
Mr Peter David Nagle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Irish |
Address | : | Comino House, Furlong Road, Bourne End, SL8 5AQ |
Nature of control | : |
|
Mr Philip John Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Comino House, Furlong Road, Bourne End, England, SL8 5AQ |
Nature of control | : |
|
Causeway Technologies Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Comino House, Furlong Road, Bourne End, England, SL8 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.