This company is commonly known as Cdi Alliance Ltd. The company was founded 13 years ago and was given the registration number 07607537. The firm's registered office is in WETHERBY. You can find them at Parkhill Studio, Walton Road, Wetherby, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CDI ALLIANCE LTD |
---|---|---|
Company Number | : | 07607537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ | Director | 01 October 2021 | Active |
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ | Director | 06 April 2018 | Active |
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH | Corporate Secretary | 18 April 2011 | Active |
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ | Director | 18 April 2011 | Active |
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ | Director | 18 April 2011 | Active |
55, Knowle Lane, Sheffield, United Kingdom, S11 9SL | Director | 18 April 2011 | Active |
Miss Deborah Michelle Goodall | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ |
Nature of control | : |
|
Mr Guy Stanfield Lewis | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ |
Nature of control | : |
|
Mr Stuart Murdoch Mcfarlane-Bedford | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ |
Nature of control | : |
|
Mr Richard Lukey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.