This company is commonly known as Cerium Visual Technologies Limited. The company was founded 31 years ago and was given the registration number 02817206. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CERIUM VISUAL TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 02817206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Prescot Street, London, E1 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Prescot Street, London, E1 8NN | Secretary | 01 July 2013 | Active |
2 Leman Street, London, United Kingdom, E1W 9US | Director | 01 July 2013 | Active |
2 Leman Street, London, United Kingdom, E1W 9US | Director | 10 December 2018 | Active |
1 St Benets Court, Tenterden, TN30 6QS | Secretary | 04 June 1993 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 12 May 1993 | Active |
The Limes 132 Front Road, Woodchurch, Ashford, TN26 3SH | Director | 14 July 1993 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 12 May 1993 | Active |
1 St Benets Court, Tenterden, TN30 6QS | Director | 04 June 1993 | Active |
Little Hemel, Rolvenden Hill, Rolvenden Cranbrook, TN17 4JN | Director | 14 July 1993 | Active |
Nightingales, Capel Road, Ruckinge, TN26 2EJ | Director | 14 July 1993 | Active |
66 Prescot Street, London, E1 8NN | Director | 04 June 1993 | Active |
66 Prescot Street, London, E1 8NN | Director | 17 May 2017 | Active |
Mrs Marilyn Ann Sangster | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66 Prescot St, London, England, E1 8NN |
Nature of control | : |
|
Mrs Kimberley Jane Harrison | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Floor, Aldgate Tower, London, United Kingdom, E1 8FA |
Nature of control | : |
|
Mr Clive Laurence Sangster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Prescot Street, London, United Kingdom, E1 8NN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.