This company is commonly known as Cedar Communications Limited. The company was founded 32 years ago and was given the registration number 02709621. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | CEDAR COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02709621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW | Secretary | 31 July 2003 | Active |
85, Strand, London, WC2R 0DW | Director | 01 January 1996 | Active |
85, Strand, London, United Kingdom, WC2R 0DW | Director | 01 July 2006 | Active |
6, Lime Tree Avenue, Thames Ditton, England, KT7 0NA | Director | 11 March 2022 | Active |
5 Chestnut Close, Carshalton, SM5 2AQ | Secretary | 30 March 2000 | Active |
36 Manor Road, West Wickham, BR4 9PS | Secretary | 26 May 1992 | Active |
48 Cedars Avenue, London, E17 7QN | Nominee Secretary | 24 April 1992 | Active |
174 Fishpool Street, S. Albans, AL3 4SB | Secretary | 30 November 2001 | Active |
Humphries Bar, Naunton, Cheltenham, GL54 3AS | Secretary | 09 May 1994 | Active |
61 Jessop Court, Ferry Street, Bristol, BS1 6HP | Director | 01 June 1995 | Active |
Cawsand Place, West Drive Wentworth, Virginia Water, GU25 4NE | Director | 01 July 2006 | Active |
Cawsand Place, West Drive Wentworth, Virginia Water, GU25 4NE | Director | 11 February 2005 | Active |
Cawsand Place, West Drive Wentworth, Virginia Water, GU25 4NE | Director | 30 November 2001 | Active |
Ferry Barn, Smugglers Lane, Bosham, Chichester, PO18 8QW | Director | 01 June 1995 | Active |
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW | Director | 06 July 2007 | Active |
9 Parkland Drive, St Albans, AL3 4AH | Director | 04 May 1994 | Active |
23 The Crosspath, Radlett, WD7 8HR | Director | 01 August 1998 | Active |
85, Strand, London, United Kingdom, WC2R 0DW | Director | 01 July 2006 | Active |
85, Strand, London, United Kingdom, WC2R 0DW | Director | 01 July 2008 | Active |
98 Ebury Mews, London, SW1W 9NX | Director | 15 May 1992 | Active |
36 Manor Road, West Wickham, BR4 9PS | Director | 09 May 1994 | Active |
80 Westway, London, SW20 9LS | Director | 01 January 1998 | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 01 May 2018 | Active |
41 Richmond Road, Twickenham, TW1 3AW | Director | 30 November 2001 | Active |
Bridgefoot House Bridgefoot Lane, Potters Bar, EN6 2DT | Director | 26 May 1992 | Active |
85, Strand, London, United Kingdom, WC2R 0DW | Director | 01 July 2006 | Active |
Melplash Farmhouse, Melplash, Bridport, DT6 | Director | 02 November 1993 | Active |
93 Elwill Way, Park Langley, Beckenham, BR3 6RX | Director | 26 May 1992 | Active |
67 Dartford Road, Sevenoaks, TN13 3TE | Director | 30 November 2001 | Active |
Hosey Rigge House, Hosey Hill, Westerham, TN16 1TA | Director | 30 November 2001 | Active |
41 Court Lane, Dulwich, London, SE21 7DP | Director | 01 July 2006 | Active |
10 Elmfield, Tenterden, TN30 6RE | Director | 30 November 2001 | Active |
12 Priory Walk, London, SW10 9SP | Nominee Director | 24 April 1992 | Active |
Northanger Lodge Hascombe Road, Munstead, Godalming, GU8 4AA | Director | 26 May 1992 | Active |
55 Cheyne Court, Flood Street, London, SW3 5TS | Director | 01 October 1999 | Active |
Das Uk Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.