This company is commonly known as Communicor Limited. The company was founded 30 years ago and was given the registration number 02930853. The firm's registered office is in HOUNSLOW. You can find them at Quest House, Suite 2, Ground Floor, 125-135 Staines Rd, Hounslow, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | COMMUNICOR LIMITED |
---|---|---|
Company Number | : | 02930853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1994 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quest House, Suite 2, Ground Floor, 125-135 Staines Rd, Hounslow, United Kingdom, TW3 3JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Agp Consulting, Q West, Great West Road, Brentford, England, TW8 0GP | Director | 07 November 2012 | Active |
20, Hawley Grove, Blackwater, Camberley, United Kingdom, GU17 9JY | Secretary | 01 February 2004 | Active |
15 Ravenswood Park, Northwood, HA6 3PR | Secretary | 10 June 1994 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 19 May 1994 | Active |
20 Hawley Grove, Blackwater, Camberley, GU17 9JY | Director | 01 January 2007 | Active |
20 Wellington Place, Ash Vale, Aldershot, GU12 5AL | Director | 10 June 1994 | Active |
9 Lennox Close, Calcot, Reading, RG3 7AX | Director | 29 August 1995 | Active |
94, Castelnau, London, England, SW13 9EU | Director | 19 June 2006 | Active |
15 Ravenswood Park, Northwood, HA6 3PR | Director | 10 June 1994 | Active |
15 Ravenswood Park, Northwood, HA6 3PR | Director | 29 August 1995 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 19 May 1994 | Active |
Dunwilco (1314) Limited | ||
Notified on | : | 04 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Agp Consulting, Q West, Brentford, England, TW8 0GP |
Nature of control | : |
|
Ms Marta Isabel Ferreira | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Abbey Business Centre, 450 Bath Road, Longford, United Kingdom, UB7 0EB |
Nature of control | : |
|
Mr Ross Arthur Finegan | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 94, Castelnau, London, England, SW13 9EU |
Nature of control | : |
|
Ms Marta Ferreira | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | French |
Country of residence | : | England |
Address | : | C/O Agp Consulting, Q West, Brentford, England, TW8 0GP |
Nature of control | : |
|
Mr Ross Arthur Finegan | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Quest House, Suite 2, Ground Floor, 125-135 Staines Rd, Hounslow, United Kingdom, TW3 3JB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.