This company is commonly known as Cim Management 2 Limited. The company was founded 29 years ago and was given the registration number 03050683. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CIM MANAGEMENT 2 LIMITED |
---|---|---|
Company Number | : | 03050683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Corporate Secretary | 31 March 2005 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 October 2010 | Active |
Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2ZX | Director | 31 March 2019 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 October 2010 | Active |
The Snead, Pensax, Abberley, WR6 6AG | Secretary | 15 August 1995 | Active |
6 Barwick Road, Up Hatherley, Cheltenham, GL51 5UY | Secretary | 31 July 1995 | Active |
6 Severn Way, Apperley, GL19 4DA | Secretary | 01 January 2001 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 27 April 1995 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 October 2010 | Active |
The Snead, Pensax, Abberley, WR6 6AG | Director | 15 September 1995 | Active |
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR | Director | 15 September 1995 | Active |
18 Eldorado Road, Cheltenham, GL50 2PT | Director | 31 July 1995 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 27 April 1995 | Active |
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY | Director | 31 July 1995 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Corporate Director | 01 December 2001 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 27 April 1995 | Active |
Pgl (201) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-03 | Dissolution | Dissolution application strike off company. | Download |
2023-08-08 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-08 | Capital | Legacy. | Download |
2023-08-08 | Insolvency | Legacy. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type small. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-09-19 | Accounts | Accounts with accounts type small. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type small. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.