This company is commonly known as Charles Jacques Limited. The company was founded 20 years ago and was given the registration number 05046148. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHARLES JACQUES LIMITED |
---|---|---|
Company Number | : | 05046148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2004 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Corporate Secretary | 20 December 2019 | Active |
156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 03 July 2020 | Active |
156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 03 July 2020 | Active |
156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 20 December 2019 | Active |
46, Chancery Lane, London, England, WC2A 1JE | Secretary | 07 October 2016 | Active |
33, Oakgrove, Caterham, England, CR3 5WE | Secretary | 08 September 2006 | Active |
Orchard House, Tilburstow Hill Road, South Godstone, RH9 8LB | Secretary | 20 February 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 February 2004 | Active |
46, Chancery Lane, London, England, WC2A 1JE | Director | 07 October 2016 | Active |
33, Oakgrove, Caterham, England, CR3 5WE | Director | 20 February 2004 | Active |
46, Chancery Lane, London, England, WC2A 1JE | Director | 07 October 2016 | Active |
46, Chancery Lane, London, England, WC2A 1JE | Director | 07 October 2016 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ | Director | 20 December 2019 | Active |
Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ | Director | 20 December 2019 | Active |
46, Chancery Lane, London, England, WC2A 1JE | Director | 07 October 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 February 2004 | Active |
Prescient Financial Intelligence Limited | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB |
Nature of control | : |
|
Nicholas Carew Gibbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 132-146, New Road, Rickmansworth, United Kingdom, WD3 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Address | Move registers to sail company with new address. | Download |
2022-06-13 | Address | Change sail address company with new address. | Download |
2021-10-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-08 | Resolution | Resolution. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-08-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-02 | Capital | Legacy. | Download |
2021-08-02 | Insolvency | Legacy. | Download |
2021-08-02 | Resolution | Resolution. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Incorporation | Memorandum articles. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Change corporate secretary company with change date. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.