This company is commonly known as Concordia (uk) Limited. The company was founded 80 years ago and was given the registration number 00381668. The firm's registered office is in EAST SUSSEX. You can find them at 19 North Street, Portslade, East Sussex, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CONCORDIA (UK) LIMITED |
---|---|---|
Company Number | : | 00381668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1943 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 North Street, Portslade, East Sussex, BN41 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 05 September 2020 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 27 June 2018 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 22 June 2022 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 22 June 2022 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 22 June 2022 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 22 June 2022 | Active |
Norfolk House Farm, Gedney Marsh, Gedney Drove End, Holbeach, England, PE12 9PB | Director | 06 November 2014 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 05 September 2020 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Secretary | 01 September 2020 | Active |
54 Pembroke Crescent, Hove, BN3 5DG | Secretary | - | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Secretary | 27 March 2017 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Secretary | 21 May 2009 | Active |
Rosebank Cottage, North Lane South Street Boughton, Faversham, ME18 9NJ | Director | - | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 27 June 2018 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 27 June 2018 | Active |
17 Denmark Villas, Hove, BN3 3TD | Director | 09 November 2006 | Active |
Osiedle Zuycestwa 2146, Woj Wielkopozskie 61-643, Poznan, Poland, | Director | 05 May 2006 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 26 June 2013 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 27 June 2018 | Active |
The Larches, Bishampton, Pershore, WR10 2NA | Director | - | Active |
The Mill Barn, Coombe Bissett, Salisbury, SP5 4LE | Director | 18 May 2000 | Active |
54 Pembroke Crescent, Hove, BN3 5DG | Director | - | Active |
Foxbury Farm, Stone Street, Seal, Sevenoaks, TN15 0LW | Director | 27 May 1992 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 22 June 2022 | Active |
115 Hangleton Way, Hove, BN3 8AF | Director | 26 October 1994 | Active |
19 Compton Way, Winchester, SO22 4HS | Director | 20 May 2004 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 19 May 2010 | Active |
Keepers, Fernden Lane, Haslemere, GU27 3LB | Director | 09 May 1996 | Active |
23 West Grove Lane, Greenwich, London, SE10 8QP | Director | - | Active |
Norfolk House Farm, Gedney Marsh, Holbeach, PE12 9PB | Director | 09 November 2006 | Active |
Brick House, Canon Pyon, Hereford, HR4 8PH | Director | 15 November 2001 | Active |
8a Station Road, Portslade, Brighton, BN41 1GA | Director | 05 May 2006 | Active |
19 North Street, Portslade, East Sussex, BN41 1DH | Director | 19 May 2010 | Active |
Stone House, Barrack Square, Winchelsea, TN36 4EG | Director | 04 November 2008 | Active |
37 Janet Street, Cardiff, CF24 2BE | Director | 21 May 1998 | Active |
Mr Simon Richard William Bowyer | ||
Notified on | : | 31 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mr Sridhar Athreya | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mrs Stephanie Joanne Maurel | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mr Michael Christopher Frampton | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mr Stuart Piccaver | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mr Timothy Firmston | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mr Ventseslav Tsochev | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | Bulgarian |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mr Jeremy Ogden | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mrs Sue Wellman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mr Mark Robinson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mrs Christine Isabel Snell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mrs Yvonne Petroushka Richards | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Mr John Frederick Rodley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | 19 North Street, East Sussex, BN41 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Resolution | Resolution. | Download |
2024-05-07 | Change of name | Certificate change of name company. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Officers | Termination secretary company with name termination date. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.