This company is commonly known as Clm Delivery Partner Limited. The company was founded 18 years ago and was given the registration number 05796284. The firm's registered office is in LONDON. You can find them at 155 Moorgate, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CLM DELIVERY PARTNER LIMITED |
---|---|---|
Company Number | : | 05796284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 155 Moorgate, London, EC2M 6XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155, Moorgate, London, EC2M 6XB | Secretary | 12 July 2017 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 10 September 2021 | Active |
155, Moorgate, London, EC2M 6XB | Director | 09 March 2021 | Active |
155, Moorgate, London, EC2M 6XB | Director | 23 November 2017 | Active |
Atelier House, 64 Pratt Street, London, NW1 0LF | Secretary | 31 August 2006 | Active |
155, Moorgate, London, United Kingdom, EC2M 6XB | Secretary | 22 January 2013 | Active |
155, Moorgate, London, United Kingdom, EC2M 6XB | Secretary | 27 February 2007 | Active |
Atelier House, 64 Pratt Street, London, NW1 0LF | Director | 26 April 2006 | Active |
Bridge Place, Anchor Boulevard, Crossways, Dartford, DA2 6SN | Director | 01 October 2007 | Active |
Atelier House, 64 Pratt Street, London, NW1 0LF | Director | 26 April 2006 | Active |
43, Brook Green, London, England, W6 7EF | Director | 22 December 2017 | Active |
155, Moorgate, London, United Kingdom, EC2M 6XB | Director | 31 August 2006 | Active |
Bridge Place, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SN | Director | 17 February 2016 | Active |
Fairwinds Millgreen Road, Fryerning, Ingatestone, CM3 0HS | Director | 31 August 2006 | Active |
155, Moorgate, London, United Kingdom, EC2M 6XB | Director | 31 August 2006 | Active |
155, Moorgate, London, United Kingdom, EC2M 6XB | Director | 01 December 2009 | Active |
Elms House, 43 Brook Green, London, England, W6 7EF | Director | 03 February 2017 | Active |
Elms House, 43 Brook Green, London, England, W6 7EF | Director | 30 June 2015 | Active |
Jacobs Solutions Inc. | ||
Notified on | : | 29 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1999 Bryan Street, Suite 1200, Dallas, United States, |
Nature of control | : |
|
Jacobs Engineering Group Inc | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1999, Bryan Street, Dallas, United States, 75201 |
Nature of control | : |
|
Laing O'Rourke Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge Place, Anchor Boulevard, Dartford, England, DA2 6SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Officers | Appoint person secretary company with name date. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.