This company is commonly known as C.i.i. Enterprises Limited. The company was founded 38 years ago and was given the registration number 01953478. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 85600 - Educational support services.
Name | : | C.I.I. ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 01953478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lombard Street, London, England, EC3V 9AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 01 February 2024 | Active |
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 01 April 2022 | Active |
19 Hillview Close, Purley, CR8 1AU | Secretary | 13 August 1996 | Active |
42-48, High Road, South Woodford, London, England, E18 2JP | Secretary | 01 January 2020 | Active |
Thursley Cottage, Coggins Mill Lane, Mayfield, TN20 6UN | Secretary | 10 November 1994 | Active |
21, Lombard Street, London, England, EC3V 9AH | Secretary | 18 July 2018 | Active |
3 Queens Road, Benfleet, SS7 1JN | Secretary | 26 June 2002 | Active |
23 Rye Street, Bishops Stortford, CM23 2HA | Secretary | 21 September 2001 | Active |
135 Downhall Park Way, Rayleigh, SS6 9TP | Secretary | 27 September 2004 | Active |
17 Orchard Gardens, Chessington, KT9 1AG | Secretary | 20 March 1992 | Active |
35 Sladend, Theydon Bois, CM16 TEP | Secretary | 01 January 2001 | Active |
41 Campbell Road, London, W7 3EB | Secretary | - | Active |
21, Lombard Street, London, England, EC3V 9AH | Secretary | 04 July 2019 | Active |
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 09 April 2019 | Active |
31 Dundee Wharf, 73 High Street Wapping, London, E1 9YG | Director | - | Active |
11 Coates Crescent, Edinburgh, EH3 7AT | Director | - | Active |
18 River Walk, Braddan Hills, Braddan, IM4 4TJ | Director | 01 January 1998 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | - | Active |
44 Cardross Street, London, W6 ODR | Director | 08 November 2002 | Active |
Cherith House, Little Easton, Great Dunmow, CM6 2ES | Director | - | Active |
Croft Orchard, Gloucester Street, Painswick, GL6 6QN | Director | - | Active |
Hawks Mount Orchards Crittenden Road, Matfield, Tonbridge, TN12 7EQ | Director | 24 June 1992 | Active |
17 Barnmead Way, Burnham On Crouch, CM0 8QD | Director | 07 November 1996 | Active |
Chartered Insurance Institute, 20 Aldermanbury, London, United Kingdom, EC2V 7HY | Director | 17 February 2016 | Active |
20, Aldermanbury, London, Uk, EC2V 7HY | Director | 05 September 2012 | Active |
2 Motcombe, 62 Palace Road, East Molesey, KT8 9DW | Director | 22 June 1995 | Active |
Rushlye Lodge, Bells Yew Green, Tunbridge Wells, TN3 9AP | Director | - | Active |
84 High Street, Buntingford, SG9 9AJ | Director | 15 September 1992 | Active |
The Ridings Copt Hall Road, Ightham, Sevenoaks, TN15 9DU | Director | 07 November 1996 | Active |
6 Espirit House, Keswick Road, London, SW15 2JL | Director | 01 October 2001 | Active |
20, Aldermanbury, London, United Kingdom, EC2V 7HY | Director | 08 September 2015 | Active |
Willis Wrightson, Ten Trinity Square, London, EC3P 3AX | Director | - | Active |
Moonrakers, Pit Farm Road, Guildford, GU1 2JL | Director | 07 November 1996 | Active |
Bucklebury, 4 Warblington Avenue, Havant, PO9 2SD | Director | 04 September 1991 | Active |
14, Porters Lane, Easton On The Hill, Stamford, PE9 3NF | Director | 21 September 2000 | Active |
Mr John Charles Bissell | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Ms Sian Fisher | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Mr Rowan Mark Paterson | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Lombard Street, London, England, EC3V 9AH |
Nature of control | : |
|
Chartered Insurance Institute | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Address | Change sail address company with old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Officers | Appoint person secretary company with name date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.