This company is commonly known as Cnr International (u.k.) Developments Limited. The company was founded 52 years ago and was given the registration number 01021629. The firm's registered office is in LONDON. You can find them at C/o Pinsent Masons Llp, 30 Crown Place, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01021629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pinsent Masons Llp, 30 Crown Place, London, EC2A 4ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB | Secretary | 03 October 2023 | Active |
C/O Cnr International (U.K.) Limited, St Magnus House, Guild Street, Aberdeen, United Kingdom, AB11 6NJ | Director | 24 April 2003 | Active |
2500, Banker's Hall East, 855 To 2nd Street Sw, Calgary, Canada, | Director | 05 May 2020 | Active |
Suite 800, C/O Canadian Natural Resources, 324 - 8th Avenue Sw, Calgary, Canada, | Director | 30 April 2014 | Active |
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ | Director | 13 June 2022 | Active |
C/O Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB | Director | 03 October 2023 | Active |
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ | Director | 13 June 2022 | Active |
22 Tormentil Crescent, Balmedie, Aberdeen, AB23 8SY | Secretary | 01 December 2006 | Active |
Burnside Of Blackford, Rotherienorman, Inverurie, AB51 8YL | Secretary | 20 March 2006 | Active |
38 Tillybrake Rise, Banchory, AB31 5TZ | Secretary | 07 August 2003 | Active |
C/O Cnr International (U.K.) Limited, St Magnus House, Guild Street, Aberdeen, United Kingdom, AB11 6NJ | Secretary | 01 November 2011 | Active |
14 Glendarvon Street, Putney, London, SW15 1JS | Secretary | 03 February 1997 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | - | Active |
Site 40 Box 16, R.R 4, Calgary, Canada, T2M 4L4 | Director | 30 November 2000 | Active |
C/O Cnr International (U.K.) Limited, St Magnus House, Guild Street, Aberdeen, United Kingdom, AB11 6NJ | Director | 17 December 2003 | Active |
15 Cuddington Park Close, Banstead, SM7 1RF | Director | 09 September 2001 | Active |
2 The Croft 71 Westbury Road, New Malden, KT3 5AN | Director | 07 September 1994 | Active |
Linda Vista, Beech Waye, Gerrards Cross, SL9 8BL | Director | 03 February 1997 | Active |
10 Wallis Mews, Leatherhead, KT22 9DQ | Director | 17 February 1997 | Active |
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ | Director | 01 April 2006 | Active |
C/O Cnr International (U.K.) Limited, St Magnus House, Guild Street, Aberdeen, United Kingdom, AB11 6NJ | Director | 01 April 2006 | Active |
11 Peninsula Square, Winchester, SO23 8GJ | Director | 17 February 1997 | Active |
58 Schuettorfur Str, Bad Bentheim D-4444, Germany, | Director | - | Active |
19, Welland Rise, Calgary, Canada, T3R 1L3 | Director | 01 February 2001 | Active |
C/O Canadian Natural Resources Limited, 2500, 855-2 Street Sw, Calgary, Canada, T2P 4J8 | Director | 30 November 2000 | Active |
C/O Canadian Natural Resources Limited, 2500, 855-2 Street Sw, Calgary, Canada, T2P 4J8 | Director | 23 May 2013 | Active |
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ | Director | 14 August 2014 | Active |
Wendestrasse 4, 3007 Gehrden, Germany, | Director | - | Active |
Zum Gut Herzford 11, 49808, Lingen, Germany, | Director | 03 March 1992 | Active |
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ | Director | 01 February 2018 | Active |
20 Gills Hill, Radlett, WD7 8BZ | Director | 17 February 1997 | Active |
Orchard House, Station Road, Loxwood, Billingshurst, RH14 0SN | Director | 30 November 2000 | Active |
1 Vineyard Hill Road, London, SW19 7JL | Director | 13 September 1995 | Active |
48 Platts Lane, London, NW3 | Director | 13 September 1995 | Active |
22 Fairford Close, Haywards Heath, RH16 3EF | Director | 03 February 1997 | Active |
Cnr International (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Appoint person secretary company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination secretary company with name termination date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Incorporation | Memorandum articles. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.