This company is commonly known as Cg Eu Nsc Limited. The company was founded 10 years ago and was given the registration number 08811237. The firm's registered office is in SLOUGH. You can find them at 240 Bath Road, , Slough, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CG EU NSC LIMITED |
---|---|---|
Company Number | : | 08811237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 240 Bath Road, Slough, England, SL1 4DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Lion Farm, 119. Coxtie Green Road, Brentwood, England, CM14 5PT | Corporate Secretary | 16 January 2016 | Active |
Pinley House, 2. Sunbeam Way, Coventry, England, CV3 1ND | Director | 15 December 2023 | Active |
Pinley House, 2. Sunbeam Way, Coventry, England, CV3 1ND | Director | 15 December 2023 | Active |
240, Bath Road, Slough, England, SL1 4DX | Director | 31 December 2016 | Active |
1000 Chrysler Drive, Cims 485-14-78, Auburn Hills, Mi, Usa, 48326 | Director | 11 December 2013 | Active |
Pinley House, 2. Sunbeam Way, Coventry, England, CV3 1ND | Director | 22 November 2021 | Active |
Fiat House, 240, Bath Road, Slough, England, SL1 4DX | Director | 23 September 2019 | Active |
Fca Us Llc, 1000 Chrysler Drive, Cims: 485 12-30, Auburn Hills, United States, | Director | 11 December 2013 | Active |
240, Bath Road, Slough, England, SL1 4DX | Director | 07 June 2017 | Active |
Pinley House, 2. Sunbeam Way, Coventry, England, CV3 1ND | Director | 31 January 2022 | Active |
Fca Us Llc, 1000 Chrysler Drive, Cmis: 485 09-23, Auburn Hills, Usa, | Director | 19 November 2015 | Active |
Cni Cv | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1000, Chrysler Drive, Auburn Hills, United States, 48326 |
Nature of control | : |
|
Fca North America Holdings Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1209, Orange Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Fca Us Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1209, Orange Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Fiat Chrysler Automobiles N.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, St. James's Street, London, England, SW1A 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Capital | Legacy. | Download |
2020-11-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-02 | Insolvency | Legacy. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.