This company is commonly known as Cpi Card Group - Liverpool Limited. The company was founded 34 years ago and was given the registration number 02455038. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CPI CARD GROUP - LIVERPOOL LIMITED |
---|---|---|
Company Number | : | 02455038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1989 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Portland Place, London, England, W1B 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10026 W. San Juan Way, Suite 200, Littleton, Colorado 80128, United States, | Secretary | 09 January 2020 | Active |
10026 W. San Juan Way, Suite 200, Littleton, Colorado 80128, United States, | Director | 04 October 2016 | Active |
41 Frampton Way, Totton, Southampton, SO40 9AD | Secretary | 23 March 2004 | Active |
34 Fir Tree Close, Chorley, PR7 3TB | Secretary | - | Active |
Hoppits 20a Great Oaks, Hutton, Brentwood, CM13 1AZ | Secretary | 08 August 2002 | Active |
86 The Maples, Clonskeagh, Dublin 14, Ireland, IRISH | Secretary | 28 April 1999 | Active |
Oak House, Chelmsford Road, Woodham Mortimer, Maldon, CM9 6TH | Secretary | 01 December 2005 | Active |
Westcott, Nerano Road, Dalkey, Ireland, IRISH | Secretary | 22 December 2000 | Active |
2703, Willoughby Road, West Vancouver, Canada, | Secretary | 29 August 2008 | Active |
The Croft, Thirlmere Road, Hightown, L38 3RQ | Secretary | 13 May 1998 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 09 January 2020 | Active |
34 Fir Tree Close, Chorley, PR7 3TB | Director | - | Active |
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF | Director | 04 October 2016 | Active |
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF | Director | 04 October 2016 | Active |
158 Elm Road, New Malden, KT3 3HT | Director | 29 June 2001 | Active |
7916, South Eudora, Cir Centennial, Colorado, United States, 80122 | Director | 29 August 2008 | Active |
9 Windmill Heights, Upholland, WN8 0JJ | Director | 10 August 1996 | Active |
Hoppits 20a Great Oaks, Hutton, Brentwood, CM13 1AZ | Director | 08 August 2002 | Active |
165, Finstad Drive, Libertyville, United States, 60048 | Director | 29 August 2008 | Active |
6401, S. Boston Street, Greenwood Village, United States, 80111 | Director | 29 August 2008 | Active |
2910, Covington Lake Dr, Fort Wayne, United States, 46804 | Director | 29 August 2008 | Active |
86 The Maples, Clonskeagh, Dublin 14, Ireland, IRISH | Director | 28 April 1999 | Active |
Oak House, Chelmsford Road, Woodham Mortimer, Maldon, CM9 6TH | Director | 08 September 2005 | Active |
Alder Hall Farm, Back Lane, Charnock Richard, PR7 5JX | Director | - | Active |
Alder Hall Farm, Back Lane Charnock Richard, Chorley, PR7 5JX | Director | - | Active |
7 Woodlands Park, Mount Merrion Avenue, Blackrock, IRISH | Director | 28 April 1999 | Active |
Hindhead Brae, Tilford Road, Hindhead, GU26 6SJ | Director | 29 June 2001 | Active |
Westcott, Nerano Road, Dalkey, Ireland, IRISH | Director | 21 November 2000 | Active |
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH | Director | 29 May 2007 | Active |
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF | Director | 04 October 2016 | Active |
360, Chartwell Road, Oakville, Canada, L6J 3Z9 | Director | 29 August 2008 | Active |
Rookery Nook The Garth, Ingleton, DL2 3JF | Director | - | Active |
55, Shawford Way, Lake Forest, Illinois 60045, Usa, | Director | 29 August 2008 | Active |
2703, Willoughby Road, West Vancouver, Canada, | Director | 29 August 2008 | Active |
4 The Moorings, Hindhead, GU26 6SD | Director | - | Active |
Cpi Card Group - Europe Limited | ||
Notified on | : | 03 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 54 Portland Place, Portland Place, London, England, W1B 1DY |
Nature of control | : |
|
Cpi Card Group Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 10026, W. San Juan Way - Suite 200, Littleton, United States, 80127 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-04 | Resolution | Resolution. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Capital | Legacy. | Download |
2020-10-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-20 | Insolvency | Legacy. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-10 | Officers | Appoint person secretary company with name date. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.