This company is commonly known as Class Affinity Projects Limited. The company was founded 24 years ago and was given the registration number 03956388. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CLASS AFFINITY PROJECTS LIMITED |
---|---|---|
Company Number | : | 03956388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Secretary | 02 March 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 02 March 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 02 March 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 02 March 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 02 March 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 02 March 2021 | Active |
217a Ashley Gardens, Emery Hill Street, London, SW1P 1PA | Secretary | 19 April 2000 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Secretary | 26 July 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 March 2000 | Active |
217a Ashley Gardens, Emery Hill Street, London, SW1P 1PA | Director | 19 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 March 2000 | Active |
217a Ashley Gardens, Emery Hill Street, London, SW1P 1PA | Director | 19 April 2000 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 19 July 2000 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 19 July 2000 | Active |
79c Nightingale Lane, London, SW12 8LY | Director | 19 July 2000 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 22 June 2010 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 19 July 2000 | Active |
24 St Margaret Drive, Epsom, KT18 7LB | Director | 18 January 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 March 2000 | Active |
Class Telecommunications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Move registers to sail company with new address. | Download |
2024-03-28 | Address | Change sail address company with new address. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Accounts | Legacy. | Download |
2023-12-14 | Other | Legacy. | Download |
2023-12-14 | Other | Legacy. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-04-17 | Incorporation | Memorandum articles. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-24 | Accounts | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2022-06-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-08 | Other | Legacy. | Download |
2022-06-08 | Other | Legacy. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Appoint person secretary company with name date. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.