This company is commonly known as Corporate Responsibility Group Limited. The company was founded 32 years ago and was given the registration number 02717692. The firm's registered office is in . You can find them at 21 Holborn Viaduct, London, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CORPORATE RESPONSIBILITY GROUP LIMITED |
---|---|---|
Company Number | : | 02717692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Holborn Viaduct, London, EC1A 2DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 01 September 2006 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 24 June 2021 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 05 December 2019 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 09 December 2009 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 18 July 2012 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 24 June 2021 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 15 June 2018 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 24 June 2021 | Active |
Flag Communication Ltd, Compass House, Vision Park, Chivers Way, Histon, Cambridge, United Kingdom, CB24 9AD | Director | 01 January 2020 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 15 June 2018 | Active |
36 Hertford Road, London, N2 9BU | Secretary | 13 September 1999 | Active |
Flat 2 18 Ramsden Road, Balham, London, SW12 8QY | Secretary | 17 December 2003 | Active |
Flat 2 18 Ramsden Road, Balham, London, SW12 8QY | Secretary | 19 December 2000 | Active |
137d Walm Lane, London, NW2 3AU | Secretary | 18 June 2003 | Active |
10 Hazel Grove, Badgers Farm, Winchester, SO22 4PQ | Secretary | 26 May 1992 | Active |
8a Rydal Gardens, Kingston Vale, London, SW15 3QQ | Secretary | 11 May 1994 | Active |
1, Embankment Place, London, United Kingdom, WC2N 6RH | Director | 16 April 2015 | Active |
158 Free Trade Wharf, 340 The Highway, London, E1W 3EU | Director | 06 September 1995 | Active |
Southernwood, London Road, Westerham, TN16 1DR | Director | 01 September 1992 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 23 October 2006 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 09 December 2009 | Active |
5 Newbold Grove, West Derby, Liverpool, L12 0NS | Director | 20 May 2002 | Active |
Silverstone, Edburton, BN5 9LP | Director | 27 June 1995 | Active |
14 Lonsdale Square, London, N1 1EN | Director | 26 May 1992 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 02 August 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 01 September 2010 | Active |
8 Wakes Meadow, Bunbury, CW6 9SH | Director | 18 January 1999 | Active |
11 Roskeen Court, Arterberry Road, Wimbledon, SW20 8AU | Director | 16 February 2004 | Active |
148 Cranmer Court, London, SW3 3HF | Director | 01 August 1992 | Active |
33 Somerset Way, Richings Park, Iver, SL10 9AG | Director | 15 May 2001 | Active |
1 Coombe Lea, Bickley, BR1 2HQ | Director | 18 January 1999 | Active |
85 Waterloo Road, Wokingham, RG40 2JG | Director | 15 February 2004 | Active |
93 Woodlands Avenue, London, N3 2NS | Director | 21 May 2007 | Active |
11 The Chine, London, N10 3PX | Director | 15 May 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 19 September 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Second filing of director appointment with name. | Download |
2021-07-31 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Accounts | Change account reference date company current extended. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.