This company is commonly known as Consumer Safety International. The company was founded 31 years ago and was given the registration number 02751644. The firm's registered office is in ESSEX. You can find them at 310 Collier Row Lane, Romford, Essex, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CONSUMER SAFETY INTERNATIONAL |
---|---|---|
Company Number | : | 02751644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1992 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 310 Collier Row Lane, Romford, Essex, RM5 3NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
310, Collier Row Lane, Romford, England, RM5 3NL | Secretary | 01 May 2020 | Active |
22, Station Road, Hounslow, England, TW3 2AH | Director | 01 April 2018 | Active |
42 Longshore, Deptford, London, SE8 3DF | Director | 29 July 2005 | Active |
115, Collier Row Lane, Romford, England, RM5 3HL | Director | 01 July 2020 | Active |
Flat 1 25 Sandycoombe Road, Twickenham, TW1 2LU | Director | 04 December 1997 | Active |
2 Uplands Court, High Road, Bushey Heath, WD23 1EH | Secretary | 04 December 1997 | Active |
129 Fitzstephen Road, Dagenham, RM8 2YB | Secretary | 15 July 2003 | Active |
16 Maple Gardens, Hove, BN3 7JU | Secretary | 10 September 1992 | Active |
310, 310 Collier Row Laner, Romford, England, RM5 3NL | Secretary | 14 February 2017 | Active |
310 Collier Row Lane, Romford, RM5 3NL | Secretary | 10 June 2005 | Active |
75 Archel Road, London, W14 9QL | Director | 04 December 1997 | Active |
129 Fitzstephen Road, Dagenham, RM8 2YB | Director | 15 July 2003 | Active |
Sextons Cottage, Jolesfield Partridge Green, Horsham, RH13 8JT | Director | 10 September 1992 | Active |
16 Maple Gardens, Hove, BN3 7JU | Director | 10 September 1992 | Active |
16 Lindisfarne Road, London, SW20 0NW | Director | 04 December 1997 | Active |
310 Collier Row Lane, Romford, RM5 3NL | Director | 04 December 1997 | Active |
3 Grange Close, Merstham, Redhill, RH1 3DY | Director | 29 July 2005 | Active |
3 Grange Close, Merstham, Redhill, RH1 3DY | Director | 04 December 1997 | Active |
Crossroads Cottage, Sambourne Lane Sambourne, Redditch, B96 6PA | Director | 27 February 1999 | Active |
Crossroads Cottage, Sandbourne Lane Sandbourne, Redditch, B96 6PA | Director | 29 July 2005 | Active |
Lorien Common Lane, Claygate, KT10 0HY | Director | 04 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-06-30 | Dissolution | Dissolution application strike off company. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Officers | Appoint person secretary company with name date. | Download |
2020-06-04 | Officers | Termination secretary company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2018-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Appoint person secretary company with name date. | Download |
2016-04-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.