This company is commonly known as Comdata Group Uk Limited. The company was founded 30 years ago and was given the registration number 02824494. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4-6 Dudley Road, , Tunbridge Wells, Kent. This company's SIC code is 82200 - Activities of call centres.
Name | : | COMDATA GROUP UK LIMITED |
---|---|---|
Company Number | : | 02824494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silver Birches, Camden Park, Tunbridge Wells, England, TN2 5AA | Secretary | 01 January 2005 | Active |
8, Harbour Exchange Square, London, England, E14 9HF | Director | 09 June 2023 | Active |
41, Calle Serrano, 2o Planta, 28006 Madrid, Spain, | Corporate Director | 09 June 2023 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 07 June 1993 | Active |
59 Nevill Road, London, N16 8SW | Secretary | 07 June 1993 | Active |
57 Hillside Road, London, N15 6LU | Secretary | 17 October 1997 | Active |
57 Rue Grimaldi, Monaco, Monaco, FOREIGN | Secretary | 11 October 2000 | Active |
150 Aldersgate Street, London, EC1A 4EJ | Secretary | 26 September 2001 | Active |
Lucy Cottage, 34a Queens Road, Walton On Thames, KT12 5LP | Secretary | 15 November 2000 | Active |
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL | Corporate Secretary | 18 March 2003 | Active |
6 Warwick House, Ladbroke Road, Redhill, RH1 1LB | Director | 01 February 2001 | Active |
Bailey Hill House, Finkle Green, Birdbrook, Halstead, CO9 4BU | Director | 07 June 1993 | Active |
22 Rue Mansart, Loges En Josas, France, | Director | 11 October 2000 | Active |
44 Rue Adolphe Sannier, Choisy Le Roi, France, | Director | 26 September 2001 | Active |
Number 56 Flat 1 High Street, Wraysbury, Staines, TW19 5DB | Director | 02 March 1999 | Active |
Oettingenstr 2, Munich, Germany, FOREIGN | Director | 17 December 2003 | Active |
57/59 Rue De Silly, Boulogne-Billancourt, France, | Director | 11 October 2000 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 07 June 1993 | Active |
33 Bd Saint Martin, Paris, France, FOREIGN | Director | 01 October 2002 | Active |
6a Leighton Grove, London, NW5 2RA | Director | 07 June 1993 | Active |
48, Rue Du Tir, Nanterre, France, | Director | 14 May 2009 | Active |
4-6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 30 March 2020 | Active |
4-6, Dudley Road, Tunbridge Wells, TN1 1LF | Director | 15 September 2020 | Active |
77, Avenue De Segur, Paris, France, 75015 | Director | 08 January 2014 | Active |
47 Victoria Road, Redhill, RH1 6DY | Director | 03 April 2001 | Active |
57 Hillside Road, London, N15 6LU | Director | 24 February 1998 | Active |
The Ridge, 2 The Ridge, Hastings, TN34 2AA | Director | 01 January 2005 | Active |
57 Rue Grimaldi, Monaco, Monaco, FOREIGN | Director | 11 October 2000 | Active |
57 Rue Grimaldi, Monaco, Monaco, FOREIGN | Director | 11 October 2000 | Active |
4-6, Dudley Road, Tunbridge Wells, TN1 1LF | Director | 02 December 2019 | Active |
34 Rue Victor Meric, Clichy, France, | Director | 26 September 2001 | Active |
26, Rue Cambaceres, Paris, France, 75008 | Corporate Director | 14 January 2011 | Active |
1 Avenue Du General, De Gaulle, Gennevilliers, France, 92230 | Corporate Director | 04 March 2019 | Active |
Comdata Spa | ||
Notified on | : | 24 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Comdata Spa, Via Sebastiano Caboto, Milan, Italy, |
Nature of control | : |
|
Comdata Holding France | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1 Avenue Du General, De Gaulle, Gennevilliers, France, 92230 |
Nature of control | : |
|
Cca International Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 26 Rue Cambaceres, 75008, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Officers | Appoint corporate director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Change of name | Certificate change of name company. | Download |
2023-05-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Gazette | Gazette filings brought up to date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.