This company is commonly known as Contact Solutions Limited. The company was founded 16 years ago and was given the registration number 06297500. The firm's registered office is in SWINDON. You can find them at York House 1st Floor, Unit 4, Eddison Park, Swindon, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | CONTACT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06297500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House 1st Floor, Unit 4, Eddison Park, Swindon, England, SN3 3RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Secretary | 01 October 2017 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 08 September 2017 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 14 September 2017 | Active |
Oaklands Manor, Marl Lane, Fordingbridge, England, SP6 1JR | Secretary | 29 June 2007 | Active |
Oaklands Manor, Marl Lane, Fordingbridge, England, SP6 1JR | Director | 29 June 2007 | Active |
Oaklands Manor, Marl Lane, Fordingbridge, England, SP6 1JR | Director | 29 June 2007 | Active |
Unit 3 York House, Edison Park, Hindle Way, Swindon, England, SN3 3RB | Director | 05 October 2018 | Active |
Barrett House, Savoy Close, Andover, SP10 2HZ | Director | 11 September 2017 | Active |
Unit 3 York House, Edison Park, Hindle Way, Swindon, England, SN3 3RB | Director | 07 September 2017 | Active |
Wiser Holdings Ltd | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wiser House, South Street, Andover, United Kingdom, SP10 2BN |
Nature of control | : |
|
Mr Craig Stock Knott | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
Nature of control | : |
|
Mr Mark Andrew Bower-Dyke | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Barrett House, Savoy Close, Andover, SP10 2HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-16 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2021-07-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Capital | Capital allotment shares. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2020-01-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.