This company is commonly known as Checkrisk Management Services Ltd. The company was founded 15 years ago and was given the registration number 06629252. The firm's registered office is in BATH. You can find them at First Floor Offices 4 Miles's Buildings, George Street, Bath, Avon. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | CHECKRISK MANAGEMENT SERVICES LTD |
---|---|---|
Company Number | : | 06629252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2008 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Offices 4 Miles's Buildings, George Street, Bath, Avon, BA1 2QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 12 April 2022 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 24 June 2008 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 16 April 2018 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 16 November 2010 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 12 April 2022 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Secretary | 01 November 2017 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Secretary | 16 April 2018 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Secretary | 30 March 2009 | Active |
6, Reeves Way, Churchstow, Kingsbridge, England, TQ7 3DQ | Secretary | 08 September 2022 | Active |
6 Ealing Park Lodge, 129 Horsenden La South, Perivale, UB6 7NS | Secretary | 24 June 2008 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Director | 16 April 2018 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Director | 05 October 2012 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Director | 01 May 2010 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Director | 16 November 2010 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Director | 12 June 2020 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Director | 16 April 2018 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Director | 16 April 2018 | Active |
First Floor Offices, 4 Miles's Buildings, George Street, Bath, BA1 2QS | Director | 16 April 2018 | Active |
60, Old Town Road, Southampton, United States, 11968 | Director | 16 April 2018 | Active |
10, Monteplier Mews, London, SW7 1HB | Director | 24 June 2008 | Active |
Mr Nicholas Patrick Baudouin Bullman | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Insolvency | Liquidation disclaimer notice. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-21 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Officers | Appoint person secretary company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.