This company is commonly known as Cicair Ltd. The company was founded 10 years ago and was given the registration number 08881582. The firm's registered office is in LONDON. You can find them at 26 Store Street, , London, . This company's SIC code is 84130 - Regulation of and contribution to more efficient operation of businesses.
Name | : | CICAIR LTD |
---|---|---|
Company Number | : | 08881582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2014 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Store Street, London, WC1E 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Store Street, London, WC1E 7BT | Director | 14 September 2022 | Active |
Construction Industry Council, 26 Store Street, London, England, WC1E 7BT | Director | 07 February 2014 | Active |
26, Store Street, London, WC1E 7BT | Secretary | 06 July 2020 | Active |
26, Store Street, London, WC1E 7BT | Secretary | 07 February 2014 | Active |
26, Store Street, London, WC1E 7BT | Director | 07 February 2014 | Active |
4 Old Orchard Mews, Off Priory Gardens, Berkhamsted, England, HP4 2DQ | Director | 27 November 2019 | Active |
42, Off South Parade, West Kirby, Wirral, United Kingdom, CH48 3JU | Director | 07 February 2014 | Active |
Eldon House Third Floor, 2 Eldon Street, London, United Kingdom, EC2M 7LS | Director | 07 February 2014 | Active |
Labc, 3rd Floor, 66, South Lambeth Road, London, United Kingdom, SW8 1RL | Director | 07 February 2014 | Active |
Fire Protection Association, Site Of Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH | Director | 07 February 2014 | Active |
Flat 2, 100-102 Sutherland Avenue, London, England, W9 2QR | Director | 05 May 2020 | Active |
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8FP | Director | 07 February 2014 | Active |
26, Store Street, London, WC1E 7BT | Director | 12 February 2015 | Active |
26, Store Street, London, WC1E 7BT | Director | 12 February 2015 | Active |
House Of Commons, London, United Kingdom, SW1A 0AA | Director | 07 February 2014 | Active |
The Mill, Station Road, Ardleigh, Colchester, England, CO7 7RS | Director | 27 November 2019 | Active |
53, Goodwood Close, Ipswich, United Kingdom, IP1 6SY | Director | 07 February 2014 | Active |
26, Store Street, London, WC1E 7BT | Director | 22 July 2014 | Active |
14, Berkeley Street, London, United Kingdom, W1J 8DX | Director | 07 February 2014 | Active |
26, Store Street, London, WC1E 7BT | Director | 18 May 2016 | Active |
The Construction Industry Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26, Store Street, London, England, WC1E 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type small. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-08 | Officers | Appoint person secretary company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.