This company is commonly known as Choice Marketing Limited. The company was founded 22 years ago and was given the registration number 04370556. The firm's registered office is in EASTBOURNE. You can find them at 7-9 The Avenue, , Eastbourne, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CHOICE MARKETING LIMITED |
---|---|---|
Company Number | : | 04370556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-9 The Avenue, Eastbourne, England, BN21 3YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 06 February 2017 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 24 January 2019 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 12 October 2016 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 21 June 2023 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 13 December 2021 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 24 January 2019 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 12 December 2023 | Active |
105 Battenhall Road, Worcester, WR5 2BU | Secretary | 08 February 2002 | Active |
112 Finedon Road, Burton Latimer, NN15 5QA | Secretary | 08 May 2002 | Active |
Cottage Farm, Pershall, Eccleshall, ST21 6NE | Secretary | 20 May 2004 | Active |
Wykeham Cottage, 62 Houndean Rise, Lewes, BN7 1EJ | Secretary | 15 June 2006 | Active |
2 Wyatts Lane, Wareham, BH20 4NH | Secretary | 26 June 2008 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 08 February 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 08 February 2002 | Active |
Hillside House, Railway Street, Summerseat, Bury, England, | Director | 04 March 2014 | Active |
The Manse, Banton, Kilsyth, Glasgow, Scotland, G65 0QL | Director | 04 March 2015 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 20 February 2020 | Active |
Pear Tree Farm, Broomhall Norton, Worcester, WR5 2NY | Director | 08 February 2002 | Active |
112 Finedon Road, Burton Latimer, NN15 5QA | Director | 20 May 2004 | Active |
Byways, Horsell Rise Close Horsell, Woking, GU21 4BB | Director | 17 June 2004 | Active |
19 Perle Brooke Mews, Eccleshall, Staffordshire, ST21 6AN | Director | 08 May 2002 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 08 June 2011 | Active |
24a Follyfields, Wheathampstead, AL4 8HL | Director | 05 February 2004 | Active |
Wykeham Cottage, 62 Houndean Rise, Lewes, BN7 1EJ | Director | 15 June 2006 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 12 October 2016 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 12 December 2008 | Active |
12 Pantoch Drive, Banchory, AB31 5ZE | Director | 21 June 2007 | Active |
Three Ways, Massingham Road, Weasenham, Kings Lynn, PE32 2TB | Director | 08 May 2002 | Active |
Nampara, Massingham Road, Weasenham, King's Lynn, England, PE32 2TB | Director | 08 October 2014 | Active |
Fragbarrow Nurseries, Common Lane, Ditchling, BN6 8TP | Director | 08 May 2002 | Active |
The Old Estate House, Kirklees Hall, Brighouse, HD6 4HD | Director | 08 May 2002 | Active |
7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 09 October 2013 | Active |
2 Wyatts Lane, Wareham, BH20 4NH | Director | 26 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-17 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.