This company is commonly known as Conticom-ics Limited. The company was founded 25 years ago and was given the registration number 03687688. The firm's registered office is in BRISTOL. You can find them at 6-8 Bath Street, Redcliffe, Bristol, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | CONTICOM-ICS LIMITED |
---|---|---|
Company Number | : | 03687688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Secretary | 10 January 2024 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 20 October 2021 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 05 September 2019 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 09 September 2022 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 14 September 2017 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 25 November 2020 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 05 September 2019 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 29 September 2023 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 09 September 2022 | Active |
37 York Avenue, Bristol, BS7 9LH | Director | 01 April 2007 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 05 September 2019 | Active |
148 Stoke Lane, Westbury On Trym, Bristol, BS9 3RN | Secretary | 07 October 1999 | Active |
19, Portland Square, Bristol, United Kingdom, BS2 8SJ | Secretary | 16 April 2010 | Active |
11 Denbigh Street, St Pauls, Bristol, BS2 8XG | Secretary | 27 May 2002 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 23 December 1998 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Secretary | 14 January 2011 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 01 April 2007 | Active |
148 Stoke Lane, Westbury On Trym, Bristol, BS9 3RN | Director | 07 October 1999 | Active |
6-8, Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 25 November 2020 | Active |
111 Puriri Street, Riccarton, New Zealand, | Director | 24 January 2009 | Active |
Via Sottoriva 20, Verona, Veneto, Italy, | Director | 09 October 2003 | Active |
6-8, Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 05 September 2019 | Active |
The Sloes, Potter St Hill, Pinner, HA5 3YH | Director | 07 October 1999 | Active |
6-8, Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 11 October 2013 | Active |
Via Nocetta, 61/B, Roma 00164, Italy, | Director | 23 October 2014 | Active |
Department Of Urology, 88, Olympic-Ro 43-Gil, Songpa-Gu, Seoul 138-736, South Korea, | Director | 23 October 2014 | Active |
208, Club Marine, Nuns Island, Canada, | Director | 24 January 2009 | Active |
1073, Rua Dr. Miguel Penteado, Campinas, Brazil, | Director | 23 October 2014 | Active |
Wijgmaalbroek 93, 3018 Leuven, Belgium, | Director | 18 October 2007 | Active |
St Mary's Hospital, Imperial College School, Winsland Street, Mary Stanford Wing, London, United Kingdom, W2 1NY | Director | 16 September 2016 | Active |
9 Portland Square, St Paul's, Bristol, BS2 8ST | Director | 01 September 2011 | Active |
Suite 620, 5991 Spring Garden Rd, Halifax, Nova Scotia, Canada, B3H 1Y6 | Director | 16 September 2016 | Active |
9 Portland Square, St Paul's, Bristol, BS2 8ST | Director | 01 September 2011 | Active |
9 Portland Square, St Paul's, Bristol, BS2 8ST | Director | 11 October 2013 | Active |
Lennebergstrasse 17a, Mainz, Germany, | Director | 24 January 2009 | Active |
Dr John Heesakkers | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 48, Corn Street, Bristol, England, BS1 1HQ |
Nature of control | : |
|
Dr David Castro Diaz | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 6-8, Bath Street, Bristol, England, BS1 6HL |
Nature of control | : |
|
Professor Mohamed Sherif Mohamed Adel Mourad | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Egyptian |
Country of residence | : | England |
Address | : | 6-8, Bath Street, Bristol, England, BS1 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Officers | Termination secretary company with name termination date. | Download |
2024-01-14 | Officers | Appoint person secretary company with name date. | Download |
2023-12-14 | Address | Change sail address company with old address new address. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.