This company is commonly known as Cord Global. The company was founded 25 years ago and was given the registration number 03566119. The firm's registered office is in COVENTRY. You can find them at Floor 9, Eaton House, Eaton Road, Coventry, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CORD GLOBAL |
---|---|---|
Company Number | : | 03566119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 9, Eaton House, Eaton Road, Coventry, CV1 2FJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX | Secretary | 04 June 2018 | Active |
Cord, Floor 9, Eaton House, 1 Eaton Road, Coventry, United Kingdom, CV1 2FJ | Director | 17 February 2019 | Active |
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX | Director | 19 November 2018 | Active |
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX | Director | 14 December 2021 | Active |
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX | Director | 24 January 2020 | Active |
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX | Director | 08 September 2023 | Active |
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX | Director | 22 November 2021 | Active |
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX | Director | 11 May 2022 | Active |
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX | Director | 01 July 2021 | Active |
Floor 9, Eaton House, Eaton Road, Coventry, England, CV1 2FJ | Secretary | 18 October 2013 | Active |
1 New Street, Leamington Spa, Warwickshire, CV31 1HP | Secretary | 03 May 2011 | Active |
6, Kelmscote Road, Coventry, CV6 2DZ | Secretary | 30 June 2008 | Active |
2 Beechcombe Close, Pershore, WR10 1PW | Secretary | 21 February 2004 | Active |
1 New Street, Leamington Spa, Warwickshire, CV31 1HP | Secretary | 04 September 2012 | Active |
1 New Street, Leamington Spa, Warwickshire, CV31 1HP | Secretary | 15 May 2010 | Active |
Floor 9, Eaton House, Eaton Road, Coventry, England, CV1 2FJ | Secretary | 10 June 2015 | Active |
34 St Marys Crescent, Leamington Spa, CV31 1JL | Secretary | 18 May 1998 | Active |
Floor 9, Eaton House, Eaton Road, Coventry, CV1 2FJ | Director | 01 October 2019 | Active |
25 Cloud Green, Coventry, CV4 7DL | Director | 06 July 1999 | Active |
3 Brayton Gardens, Enfield, EN2 7LL | Director | 15 March 2000 | Active |
80 Lowther Drive, Enfield, EN2 7JR | Director | 18 May 1998 | Active |
Tanglestone Tanwood Lane, Bluntington, Chaddesley Corbett, DY10 4NR | Director | 18 May 1998 | Active |
The Rectory The Street, Slinfold, Horsham, RH13 7RR | Director | 18 May 1998 | Active |
The Rectory 2 Church Lane, Nailsea, BS48 4NG | Director | 18 May 1998 | Active |
Floor 9, Eaton House, Eaton Road, Coventry, England, CV1 2FJ | Director | 28 October 2014 | Active |
6, Blackbird Street, Potton, Sandy, United Kingdom, SG19 2LT | Director | 29 September 2007 | Active |
26 Cubbington Road, Leamington Spa, CV32 7AB | Director | 18 May 1998 | Active |
94 Shrubland Street, Leamington Spa, CV31 3BD | Director | 16 July 2003 | Active |
63, Golf Lane, Whitnash, Leamington Spa, England, CV31 2QB | Director | 13 July 2012 | Active |
Staddlestones, Pinley, Claverdon, Warwick, United Kingdom, CV35 8NA | Director | 25 November 2005 | Active |
Floor 9, Eaton House, Eaton Road, Coventry, CV1 2FJ | Director | 03 May 2016 | Active |
Copplestone Beer Hackett, Sherborne, DT9 6QR | Director | 18 May 1998 | Active |
15 Tudor Way, Nantwich, CW5 7AZ | Director | 18 May 1998 | Active |
15 Tudor Way, Nantwich, CW5 7AZ | Director | 18 May 1998 | Active |
101, Buckley Road, Leamington Spa, England, CV32 7QJ | Director | 28 November 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Accounts | Accounts with accounts type small. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Accounts | Accounts with accounts type small. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Accounts | Accounts with accounts type small. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.