This company is commonly known as Cin (belgium) Limited. The company was founded 24 years ago and was given the registration number 03987059. The firm's registered office is in . You can find them at 33 Cannon Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | CIN (BELGIUM) LIMITED |
---|---|---|
Company Number | : | 03987059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Cannon Street, London, EC4M 5SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Cannon Street, London, EC4M 5SB | Secretary | 24 August 2023 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 21 April 2023 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 12 April 2021 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 03 August 2023 | Active |
33 Cannon Street, London, EC4M 5SB | Secretary | 02 June 2014 | Active |
33 Cannon Street, London, EC4M 5SB | Secretary | 01 January 2012 | Active |
33 Cannon Street, London, EC4M 5SB | Secretary | 19 February 2018 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 June 2000 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 08 May 2000 | Active |
The White Cottage, Hurst Drive, Walton On The Hill, KT20 9QU | Secretary | 02 October 2000 | Active |
18 Hill View Drive, Welling, DA16 3RS | Director | 16 January 2004 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 01 October 2020 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 04 February 2005 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 18 September 2019 | Active |
8 Old Court Hall, Godmanchester, Huntingdon, PE29 2HS | Director | 23 June 2000 | Active |
Honeypot House 246 Main Road, Quadring, Spalding, PE11 4PT | Director | 04 February 2005 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 01 September 2010 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 01 September 2010 | Active |
30 Dental Close, Borden, Sittingbourne, ME10 1DT | Director | 23 June 2000 | Active |
Glebe Cottage, North Looe, Reigate Road, Epsom, KT17 3DL | Director | 23 June 2000 | Active |
81 Bartholomew Road, Kentish Town, NW5 2AH | Director | 23 June 2000 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 24 April 2020 | Active |
3a Homewood Road, St Albans, AL1 4BE | Director | 01 July 2001 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 08 May 2000 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 08 May 2000 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 01 March 2012 | Active |
29, Chausse De La Liberation, 1390 Grez Doiceau, Brussels, Belgium, | Director | 01 September 2008 | Active |
14 Watermans Way, Wargrave, Reading, RG10 8HR | Director | 04 February 2005 | Active |
Crest Depository Limited | ||
Notified on | : | 08 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Cannon Street, London, England, EC4M 5SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Officers | Appoint person secretary company with name date. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.