This company is commonly known as Cordis Bright Limited. The company was founded 25 years ago and was given the registration number 03620136. The firm's registered office is in LONDON. You can find them at Thomas Ford House, Smithfield Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CORDIS BRIGHT LIMITED |
---|---|---|
Company Number | : | 03620136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1998 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas Ford House, Smithfield Street, London, EC1A 9LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thomas Ford House, Smithfield Street, London, EC1A 9LF | Director | 05 December 2018 | Active |
Thomas Ford House, Smithfield Street, London, England, EC1A 9LF | Director | 01 December 2003 | Active |
Thomas Ford House, Smithfield Street, London, England, EC1A 9LF | Director | 03 June 2008 | Active |
Thomas Ford House, Smithfield Street, London, England, EC1A 9LF | Director | 03 June 2008 | Active |
Thomas Ford House, Smithfield Street, London, EC1A 9LF | Director | 14 March 2022 | Active |
Thomas Ford House, Smithfield Street, London, England, EC1A 9LF | Director | 21 August 1998 | Active |
Epworth House, 25-35 City Road, London, EC1Y 1AA | Secretary | 01 August 2010 | Active |
26 Rosemont Road, London, W3 9LY | Secretary | 12 February 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 August 1998 | Active |
376 Euston Road, London, NW1 3BL | Corporate Nominee Secretary | 21 August 1998 | Active |
Thomas Ford House, Smithfield Street, London, EC1A 9LF | Director | 05 December 2018 | Active |
Merrowdown 7 Copperkins Grove, Chesham Bois, Amersham, HP6 5QD | Director | 17 April 2002 | Active |
Melrose Kemsing Road, Wrotham, Sevenoaks, TN15 7BT | Director | 30 May 2000 | Active |
Epworth House, 25-35 City Road, London, EC1Y 1AA | Director | 01 October 2010 | Active |
Blakes Cottage, Sandy Lane, Hammer Vale Haslemere, GU27 1QE | Director | 30 May 2000 | Active |
Walnut Cottage, Middle Assendon, Henley On Thames, RG9 6AX | Director | 17 April 2002 | Active |
40 Greenham Road, London, N10 1LP | Director | 12 December 2000 | Active |
26 Rosemont Road, London, W3 9LY | Director | 06 March 2000 | Active |
30 Chatsworth Road, Brighton, BN1 5DB | Director | 30 May 2000 | Active |
4 Beech Hill House, Wood Lane, Beech Hill, Reading, RG7 2BE | Director | 09 March 2005 | Active |
376 Euston Road, London, NW1 3BL | Corporate Nominee Director | 21 August 1998 | Active |
Mr Thomas Shewell Noon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Thomas Ford House, Smithfield Street, London, EC1A 9LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Capital | Capital return purchase own shares. | Download |
2022-06-21 | Capital | Capital cancellation shares. | Download |
2022-05-19 | Resolution | Resolution. | Download |
2022-05-16 | Capital | Capital allotment shares. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Change of constitution | Statement of companys objects. | Download |
2018-12-31 | Resolution | Resolution. | Download |
2018-12-28 | Capital | Capital name of class of shares. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Capital | Capital allotment shares. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.