This company is commonly known as Cnim Clugston Oxfordshire Limited. The company was founded 13 years ago and was given the registration number 07390478. The firm's registered office is in LONDON. You can find them at Cnim Uk 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CNIM CLUGSTON OXFORDSHIRE LIMITED |
---|---|---|
Company Number | : | 07390478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cnim Uk 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, England, EC4Y 8DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Avenue De Wagram, C/O Cnim Groupe, Paris, France, 75017 | Director | 08 July 2022 | Active |
Cnim Uk, 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, England, EC4Y 8DP | Director | 18 October 2010 | Active |
Cnim Uk, 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, England, EC4Y 8DP | Director | 08 March 2012 | Active |
116-118, Chancery Lane, London, WC2A 1PP | Director | 28 September 2010 | Active |
St Vincent House, Normanby Road, Scunthorpe, United Kingdom, DN15 8QT | Director | 18 October 2010 | Active |
St Vincent House, Normanby Road, Scunthorpe, United Kingdom, DN15 8QT | Director | 18 October 2010 | Active |
116-118, Chancery Lane, London, WC2A 1PP | Director | 28 September 2010 | Active |
Cnim Uk, 13-15 Bouverie Street, First Floor, Unit A2 Harmsworth House, London, England, EC4Y 8DP | Director | 08 March 2012 | Active |
Cnim Uk, 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, England, EC4Y 8DP | Director | 18 October 2010 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 01 May 2020 | Active |
Mr. Louis Roch Burgard | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Immeuble Le Viking 67, Rue Anatole France, Levallois-Perret, France, 92300 |
Nature of control | : |
|
Cnim Environnement & Energie Epc | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 64, Rue Anatole France, Levallois-Perret, France, 92300 |
Nature of control | : |
|
Constructions Industrielles De La Mediterranee Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 35, Rue De Bassano, Paris, France, |
Nature of control | : |
|
Soluni Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 35, Rue De Bassano, Paris, France, |
Nature of control | : |
|
Clugston Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-23 | Resolution | Resolution. | Download |
2021-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-18 | Accounts | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-07-29 | Address | Move registers to sail company with new address. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Address | Change sail address company with new address. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.