This company is commonly known as Corps Of Commissionaires Management Limited. The company was founded 51 years ago and was given the registration number 01107779. The firm's registered office is in LONDON. You can find them at Market House, 85 Cowcross Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01107779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market House, 85 Cowcross Street, London, EC1M 6PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market House, 85 Cowcross Street, London, EC1M 6PF | Secretary | 31 March 2009 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 10 October 2017 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 18 June 2009 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 November 2021 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 March 2020 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 September 2021 | Active |
13 Hartscroft, Forestdale, Croydon, CR0 9LA | Secretary | 17 September 2001 | Active |
11 Fairways, Kenley, CR8 5HY | Secretary | 31 December 2003 | Active |
20 Gwendale, Pinkneys Green, Maidenhead, SL6 6SH | Secretary | 14 December 1994 | Active |
28 Clarence Gate Gardens, London, NW1 6BA | Secretary | 12 June 1992 | Active |
Mellow End, Alfold Bars, Loxwood, Billingshurst, RH14 0QS | Secretary | 26 May 1993 | Active |
33 Edith Grove, London, SW10 0LB | Director | - | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 September 2010 | Active |
129, St Johns Avenue, Kidderminster, DY11 6AU | Director | 19 November 2008 | Active |
3 Hill Rise, Cuffley, EN6 4ED | Director | 19 December 2001 | Active |
6b Canaan Lane, Edinburgh, EH10 4SY | Director | 24 February 1997 | Active |
10 Crispin Close, Caversham, Reading, RG4 7JS | Director | - | Active |
39 Maskelyne Close, London, SW11 4AA | Director | 13 December 1995 | Active |
6 Crick Road, Oxford, OX2 6QJ | Director | 18 August 1999 | Active |
11 Fairways, Kenley, CR8 5HY | Director | 26 June 2000 | Active |
20 Gwendale, Pinkneys Green, Maidenhead, SL6 6SH | Director | 13 December 1995 | Active |
Flat 10 14 Onslow Square, London, SW7 3NP | Director | 09 October 1991 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 October 2010 | Active |
28 Clarence Gate Gardens, London, NW1 6BA | Director | - | Active |
22 Custom House Lane, Millbay, Plymouth, PL1 3TG | Director | - | Active |
85, Cowcross Street, London, EC1M 6PF | Director | 01 January 2016 | Active |
Droveway Cottage, Stourpaine, Blandford, DT11 8SZ | Director | - | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 05 September 2007 | Active |
Mellow End, Alfold Bars, Loxwood, Billingshurst, RH14 0QS | Director | 26 May 1993 | Active |
6 Stibb Green, Burbage, Marlborough, SN8 3AE | Director | 17 February 1999 | Active |
19 Colville Gardens, Lightwater, Windlesham, GU18 5QQ | Director | 01 January 2007 | Active |
Greywalls Lodge, Liss, GU33 7QF | Director | 15 June 1994 | Active |
85, Cowcross Street, London, United Kingdom, EC1M 6PF | Director | 23 May 2016 | Active |
The Old Rectory High Street, Milton, Abingdon, OX14 4EW | Director | 26 October 1998 | Active |
Applegate Crondall Road, Crookham Village, Fleet, GU13 0SS | Director | - | Active |
Corps Of Commissionaires Trustees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Market House, 85 Cowcross Street, London, United Kingdom, EC1M 6PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type group. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type group. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-08-28 | Accounts | Accounts with accounts type group. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type group. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-01 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Accounts | Accounts with accounts type group. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type group. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type group. | Download |
2017-12-05 | Officers | Change person secretary company with change date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.