This company is commonly known as Concessions Management International Limited. The company was founded 36 years ago and was given the registration number 02217099. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02217099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 22 September 2007 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 April 2024 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 24 January 2022 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 20 March 2008 | Active |
3 Bruges Place, London, NW1 0TE | Secretary | - | Active |
2 Chestnut Place, Ashtead, KT21 2DY | Secretary | 23 February 2007 | Active |
373 Church Road Merton, London, SW19 2QH | Secretary | 15 June 2000 | Active |
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR | Secretary | 08 February 2002 | Active |
Tyr Gerrig, 91 Great Gardens Road, Hornchurch, RM11 2BA | Secretary | 30 September 1991 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 13 September 2011 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 March 2017 | Active |
63 Evelyn Drive, Pinner, HA5 4RL | Director | 08 February 2002 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 20 March 2008 | Active |
Birchwood Cottage Woldingham Road, Woldingham, Caterham, CR3 7LR | Director | - | Active |
48 Braemar Avenue, South Croydon, CR2 0QA | Director | 01 January 1999 | Active |
2b Florence Road, London, W5 3TX | Director | 08 February 2002 | Active |
Moorlands, The Drive, Cheam, SM2 7DP | Director | - | Active |
Abc House, Hurtmore Road, Godalming, GU7 2DY | Director | - | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 18 May 2017 | Active |
Tyr Gerrig, 91 Great Gardens Road, Hornchurch, RM11 2BA | Director | 07 August 2002 | Active |
9 Trinity Grove, Hertford, SG14 3HB | Director | - | Active |
Westfield House, Nunnery Lane, Penshurst, TN11 8HA | Director | 26 September 2007 | Active |
Bravado International Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Address | Move registers to registered office company with new address. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type full. | Download |
2017-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.