This company is commonly known as Celessence International Limited. The company was founded 16 years ago and was given the registration number 06453686. The firm's registered office is in ROCHESTER. You can find them at Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CELESSENCE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06453686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent, ME2 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Ebury Street, London, SW1W 9QU | Director | 13 February 2008 | Active |
2, Fountains Close, Willesborough, Ashford, TN24 0TH | Director | 13 February 2008 | Active |
Fairlawn, Radford Road, Tinsley Green, RH10 3NN | Secretary | 08 February 2008 | Active |
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Secretary | 14 December 2007 | Active |
Washington House, Washington House, PO BOX 112, Reigate, United Kingdom, RH2 9LT | Corporate Secretary | 01 January 2011 | Active |
Washington House, Washington House, Reigate, United Kingdom, RH2 9LT | Corporate Secretary | 01 October 2011 | Active |
No 6., Wellingtonia Place, Reigate Hill, Reigate, England, RH2 9NG | Director | 14 February 2008 | Active |
59 Royston Park Road, Hatch End, Pinner, HA5 4AP | Director | 14 December 2007 | Active |
Allerton Lodge, Stone Allerton, BS26 2NG | Director | 01 September 2009 | Active |
Ms Suzanne Powell | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Unit 3 Arden Business Park, Enterprise Close, Rochester, ME2 4LY |
Nature of control | : |
|
Ms Shibani Mohindra | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Unit 3 Arden Business Park, Enterprise Close, Rochester, ME2 4LY |
Nature of control | : |
|
Mr Stanley Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | Unit 3 Arden Business Park, Enterprise Close, Rochester, ME2 4LY |
Nature of control | : |
|
Ms Shibani Mohindra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | No 6, 42 Reigate Hill, Reigate, RH2 9NG |
Nature of control | : |
|
Ms Suzanne Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | No 6, 42 Reigate Hill, Reigate, RH2 9NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-03-04 | Incorporation | Memorandum articles. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.