This company is commonly known as Cheltrading 288 Limited. The company was founded 23 years ago and was given the registration number 04130320. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Third Floor 95 The Promenade, Cheltenham, Gloucestershire, . This company's SIC code is 74990 - Non-trading company.
Name | : | CHELTRADING 288 LIMITED |
---|---|---|
Company Number | : | 04130320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor 95 The Promenade, Cheltenham, Gloucestershire, GL50 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hbbs, Cardinal Point, Park Road, Rickmansworth, United Kingdom, WD3 1RE | Director | 07 April 2023 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Corporate Secretary | 31 October 2003 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Secretary | 22 December 2000 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 16 November 2016 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 20 January 2016 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 08 June 2015 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 20 May 2010 | Active |
Coln St. Dennis House, Coln St. Dennis, Cheltenham, GL54 3JU | Director | 10 August 2001 | Active |
Equiom Sam, Gildo Pastor Centre, 7 Rue De Gabian, Monaco, Monaco, MC98000 | Director | 15 March 2021 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 16 November 2016 | Active |
Equiom Sam, Gildo Pastor Center, 7 Rue Du Gabian, Monaco, Monaco, 98000 | Director | 14 May 2020 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Director | 22 December 2000 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Director | 22 December 2000 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Corporate Director | 31 October 2003 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Corporate Director | 31 October 2003 | Active |
Kei Tankel | ||
Notified on | : | 07 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | Japanese |
Country of residence | : | United Kingdom |
Address | : | Hbbs, Cardinal Point, Rickmansworth, United Kingdom, WD3 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Officers | Termination secretary company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.