This company is commonly known as Clientlogic Holding Limited. The company was founded 26 years ago and was given the registration number 03530981. The firm's registered office is in COVENTRY. You can find them at Earlsdon Park, 53-55 Butts Road, Coventry, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CLIENTLOGIC HOLDING LIMITED |
---|---|---|
Company Number | : | 03530981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 04 October 2017 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 04 July 2022 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 25 September 2020 | Active |
58 Courtlands Drive, Watford, WD17 4HT | Secretary | 24 May 2007 | Active |
Reelan 31, 3735 Kk Bosch, En Duin, Netherlands, | Secretary | 26 March 1998 | Active |
159, Chatsworth Road, London, United Kingdom, NW2 5QT | Secretary | 16 October 2007 | Active |
15 A Marsh Road, Pinner, HA5 5NJ | Secretary | 18 September 2006 | Active |
The Cottage, Two Dells Lane, Ashley Green, Chesham, HP5 3RB | Secretary | 01 April 2002 | Active |
Boomstraat 26-B, Amsterdam, The Netherlands, FOREIGN | Secretary | 21 April 2004 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 25 March 1998 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 25 March 1998 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 19 March 1998 | Active |
Building 600 Leavesden Business, Park, Hercules Way, Watford, WD25 7GS | Director | 10 February 2012 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 09 December 2011 | Active |
Reelan 31, 3735 Kk Bosch, En Duin, Netherlands, | Director | 26 March 1998 | Active |
Building 600 Leavesden Business, Park, Hercules Way, Watford, WD25 7GS | Director | 10 July 2012 | Active |
74 High Street, Hardingstone, Northampton, NN4 6DA | Director | 10 May 2005 | Active |
3612 Beverly, Dallas, Texas, Usa, | Director | 01 December 2001 | Active |
16 Warren House, Beckford Close, London, Usa, W14 8TR | Director | 01 December 2001 | Active |
154a, Park Street Lane, St Albans, United Kingdom, AL2 2AU | Director | 09 January 2009 | Active |
Laan Van Koot 16e, Wassenaar, 2244 Av, FOREIGN | Director | 26 March 1998 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 19 March 1998 | Active |
Building 600 Leavesden Business, Park, Hercules Way, Watford, WD25 7GS | Director | 08 November 2011 | Active |
9, Hollyfield Close, Tring, Herts, HP23 5PL | Director | 06 May 2009 | Active |
1500 Ferncliff Road, Charlotte, United States, | Director | 05 February 2007 | Active |
13, York House, Abbey Mills Lane, St Albans, Herts, England, AL3 4HG | Director | 25 February 2010 | Active |
Laurel House, Oxford Street Lee Common, Great Missenden, HP16 9JP | Director | 22 November 2004 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 25 March 1998 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 25 March 1998 | Active |
Clientlogic (Uk) Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 600 Leavesden Business, Park, Hercules Way, Watford, United Kingdom, HERTFORDSHIRE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-22 | Accounts | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-01 | Accounts | Legacy. | Download |
2020-10-01 | Other | Legacy. | Download |
2020-10-01 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.