This company is commonly known as Close Uk Limited. The company was founded 17 years ago and was given the registration number 06302566. The firm's registered office is in AMERSHAM. You can find them at C/o Lsr Management Limited Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | CLOSE UK LIMITED |
---|---|---|
Company Number | : | 06302566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lsr Management Limited Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, England, HP7 0PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, United Kingdom, HP7 0PX | Director | 31 March 2022 | Active |
C/O Lsr Management Limited, Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, England, HP7 0PX | Director | 04 July 2007 | Active |
C/O Lsr Management Limited, Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, England, HP7 0PX | Director | 01 August 2009 | Active |
C/O Lsr Management Limited, Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, England, HP7 0PX | Director | 30 March 2012 | Active |
Regency House, 3 Albion Place, Northampton, United Kingdom, NN1 1UD | Secretary | 04 July 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 July 2007 | Active |
Regency House, 3 Albion Place, Northampton, United Kingdom, NN1 1UD | Director | 04 July 2007 | Active |
Regency House, 3 Albion Place, Northampton, United Kingdom, NN1 1UD | Director | 01 August 2009 | Active |
Regency House, 3 Albion Place, Northampton, United Kingdom, NN1 1UD | Director | 04 July 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 July 2007 | Active |
Mr Daniel James Welch | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lsr Management Limited, Unit C2a Comet Studios, Amersham, England, HP7 0PX |
Nature of control | : |
|
Mr Lee Mathew Jordan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lsr Management Limited, Unit C2a Comet Studios, Amersham, England, HP7 0PX |
Nature of control | : |
|
Colin Macgregor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lsr Management Limited, Unit C2a Comet Studios, Amersham, England, HP7 0PX |
Nature of control | : |
|
Mr Lee Mathew Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX |
Nature of control | : |
|
Colin Macgregor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.