This company is commonly known as Conister Consultants Limited. The company was founded 25 years ago and was given the registration number 03729282. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CONISTER CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03729282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 March 1999 |
End of financial year | : | 31 March 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hardman Street, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-8, Atlantic House, 4th Floor, 4-8 Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AG | Corporate Secretary | 06 January 2006 | Active |
41, Hailwood Avenue, Douglas, IM2 7DQ | Director | 11 May 2007 | Active |
Glenholme, King Edward Road, Onchan, IM3 2JY | Secretary | 09 March 1999 | Active |
13 St Georges Street, Douglas, IM1 1AJ | Secretary | 20 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 1999 | Active |
Flat 4, 130 Bucks Road, Douglas, IM1 3AH | Director | 02 July 2007 | Active |
Apartment 8, 11-12 Peel Road, Douglas, IM1 4LR | Director | 20 July 2003 | Active |
30 Brecken Bank, Tromode Woods, Braddan, IM4 | Director | 09 March 1999 | Active |
Rose Croft, Glen Maye, IM5 3BA | Director | 29 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-06-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-06-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-07-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-06-23 | Insolvency | Liquidation miscellaneous. | Download |
2015-07-01 | Insolvency | Liquidation miscellaneous. | Download |
2013-11-04 | Insolvency | Liquidation court order miscellaneous. | Download |
2013-11-04 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2013-06-21 | Insolvency | Liquidation miscellaneous. | Download |
2012-05-04 | Address | Change registered office address company with date old address. | Download |
2012-05-02 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2012-04-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2012-03-27 | Gazette | Gazette filings brought up to date. | Download |
2012-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-09-13 | Gazette | Gazette notice compulsary. | Download |
2011-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-18 | Gazette | Gazette filings brought up to date. | Download |
2010-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-08-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2010-07-27 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.