This company is commonly known as Conjoint Export Services (near East) Limited. The company was founded 57 years ago and was given the registration number 00887798. The firm's registered office is in HAMPTON. You can find them at 2 Castle Business Village, Station Road, Hampton, Middlesex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED |
---|---|---|
Company Number | : | 00887798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 02 April 2024 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 23 September 2015 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 20 September 2020 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Secretary | - | Active |
119, Longdown Lane South, Epsom, England, KT17 4JL | Director | 14 June 2013 | Active |
17 Marston Avenue, Chessington, KT9 2HF | Director | 28 July 2004 | Active |
17 Marston Avenue, Chessington, KT9 2HF | Director | 20 October 1997 | Active |
Englefield, Petworth Road, Witley, Godalming, England, GU8 5QW | Director | 14 June 2013 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | - | Active |
Englefield, Petworth Road, Witley, GU8 5QW | Director | - | Active |
Highfold Hosue, Pitch Hill, Ewhurst, GU6 7NW | Director | - | Active |
Flat 3, 207 Hook Road, Chessington, KT9 1EA | Director | 22 January 2010 | Active |
Flat 3 207 Hook Road, Chessington, KT9 1EA | Director | 20 October 1997 | Active |
Mr Richard Leslie Martin Wohanka | ||
Notified on | : | 08 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | 2 Castle Business Village, Hampton, TW12 2BX |
Nature of control | : |
|
Conjoint Export Services Limited | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 207, Hook Road, Chessington, England, KT9 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Capital | Capital variation of rights attached to shares. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Officers | Termination secretary company with name termination date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.