This company is commonly known as Confer Limited. The company was founded 20 years ago and was given the registration number 04962966. The firm's registered office is in LONDON. You can find them at Brody House, Strype St, London, . This company's SIC code is 47610 - Retail sale of books in specialised stores.
Name | : | CONFER LIMITED |
---|---|---|
Company Number | : | 04962966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brody House, Strype St, London, England, E1 7LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9400, Zane Avenue North, Brooklyn Park, United States, 55443 | Director | 06 October 2017 | Active |
Muir Wood, 21 California, Martlesham, Woodbridge, United Kingdom, IP12 4DE | Secretary | 03 July 2018 | Active |
Muir Wood, 21 California, Martlesham, Woodbridge, United Kingdom, IP12 4DE | Secretary | 20 May 2015 | Active |
Foresters Friday Street, Rendlesham, Woodbridge, IP12 2RW | Secretary | 14 November 2003 | Active |
4 Snape Road, Tunstall, IP12 2JL | Secretary | 22 December 2005 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 13 November 2003 | Active |
9400, Zane Avenue North, Brooklyn Park, United States, 55443 | Director | 06 October 2017 | Active |
21 California, Martlesham, Woodbridge, England, IP12 4DE | Director | 14 November 2003 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 13 November 2003 | Active |
Stephen R. Setterberg, M.D., Ltd | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 12915 63rd Ave N, Maple Grove 55369-6001, United States, |
Nature of control | : |
|
Prairiecare, Llc | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9400, Brooklyn Park, United States, |
Nature of control | : |
|
Mr Joel Valentine Oberstar | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 9400, Zane Avenue North, Brooklyn Park, United States, 55443 |
Nature of control | : |
|
Stephen Roger Setterberg | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 9400, Brooklyn Park, United States, |
Nature of control | : |
|
Mrs Jane Eileen Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Upper Melton Terrace, Woodbridge, England, IP12 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-16 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Officers | Second filing of director termination with name. | Download |
2021-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2020-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.