This company is commonly known as Cniguard Ltd. The company was founded 18 years ago and was given the registration number 05483624. The firm's registered office is in STANMORE. You can find them at Stanmore Business & Innovation Centre Stanmore Place, Howard Road, Stanmore, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CNIGUARD LTD |
---|---|---|
Company Number | : | 05483624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanmore Business & Innovation Centre Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Secretary | 08 June 2010 | Active |
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Director | 28 January 2020 | Active |
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Director | 07 June 2021 | Active |
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Director | 23 June 2011 | Active |
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Director | 08 June 2018 | Active |
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Director | 01 January 2022 | Active |
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Director | 27 February 2020 | Active |
10 Rees Drive, Stanmore, HA7 4YN | Secretary | 17 June 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 17 June 2005 | Active |
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Director | 04 October 2016 | Active |
43, Hanger Hill, Weybridge, Surrey, United Kingdom, KT13 9XZ | Director | 09 August 2012 | Active |
2, Furlongs, Esher, United Kingdom, KT10 9AA | Director | 28 March 2014 | Active |
4133, Woodbine Street, Chevy Chase, United States, 20815 | Director | 03 August 2016 | Active |
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Director | 17 June 2005 | Active |
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB | Director | 08 September 2011 | Active |
Energy Innovation Capital, 4 Orinda Way, Suite 240-B, Orinda, United States, CA 94563 | Director | 30 October 2020 | Active |
59, St Mary Abbots Court, London, W14 8RB | Director | 30 June 2005 | Active |
1245 29th St Nw, Washington, United States, | Director | 28 July 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 17 June 2005 | Active |
National Grid Partners Limited | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-3, Strand, London, England, WC2N 5EH |
Nature of control | : |
|
Doctor Edward Klinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stanmore Business & Innovation Centre, Stanmore Place, Stanmore, United Kingdom, HA7 1GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Resolution | Resolution. | Download |
2024-02-07 | Incorporation | Memorandum articles. | Download |
2024-02-05 | Capital | Capital allotment shares. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Capital | Capital allotment shares. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-12-12 | Incorporation | Memorandum articles. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-12-08 | Capital | Capital allotment shares. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Capital | Capital allotment shares. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-08-26 | Capital | Capital allotment shares. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.