This company is commonly known as Cgt Chemical General Trading Limited. The company was founded 20 years ago and was given the registration number 04802141. The firm's registered office is in LONDON. You can find them at 2 Frederick Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CGT CHEMICAL GENERAL TRADING LIMITED |
---|---|---|
Company Number | : | 04802141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2003 |
Industry Codes | : |
|
Registered Address | : | 2 Frederick Street, London, England, WC1X 0ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Frederick Street, London, England, WC1X 0ND | Secretary | 23 August 2005 | Active |
2, Frederick Street, London, England, WC1X 0ND | Director | 23 August 2005 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 19 April 2005 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 19 June 2003 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Secretary | 17 June 2003 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 19 April 2005 | Active |
6th Floor, 94 Wigmore Street, London, W1U 3RF | Director | 13 April 2006 | Active |
6th Floor, 94 Wigmore Street, London, W1U 3RF | Corporate Director | 19 June 2003 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Director | 17 June 2003 | Active |
Mr Dmytro Spatar | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Ukrainian |
Country of residence | : | Ukraine |
Address | : | Apartment 161, 10 Rysanovskaya Naberezhnaya Street, Kiev, Ukraine, |
Nature of control | : |
|
Mr Dimitri Maximov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | The Courtyard, 30 Worthing Road, Horsham, England, RH12 1SL |
Nature of control | : |
|
Ms Sabine Chmetz Maximov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | The Courtyard, 30 Worthing Road, Horsham, England, RH12 1SL |
Nature of control | : |
|
Mr Ruslan Balabanov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | The Courtyard, 30 Worthing Road, Horsham, England, RH12 1SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Address | Change registered office address company with date old address new address. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-14 | Capital | Capital allotment shares. | Download |
2017-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-22 | Address | Change registered office address company with date old address new address. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.