This company is commonly known as Cpi Card Group - Petersfield Limited. The company was founded 12 years ago and was given the registration number 08063463. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | CPI CARD GROUP - PETERSFIELD LIMITED |
---|---|---|
Company Number | : | 08063463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2012 |
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, 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 |
2703, Willoughby Road, West Vancouver, Usa, | Secretary | 10 May 2012 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 09 January 2020 | 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 |
7916, South Eudora, Colorado, Usa, 80122 | Director | 10 May 2012 | Active |
165, Finstad Drive, Libertyville, Usa, 60048 | Director | 10 May 2012 | Active |
2910, Covington Lake Drive, Fort Wayne, Usa, 46804 | Director | 10 May 2012 | Active |
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF | Director | 04 October 2016 | Active |
360, Chartwell Road, Oakville, Ontario, Canada, L6J 3Z9 | Director | 10 May 2012 | Active |
55, Shawford Way, Lake Forest, Illinois 60045, Usa, | Director | 10 May 2012 | Active |
2703, Willoughby Road, West Vancouver, Canada, | Director | 10 May 2012 | Active |
161, Shawford Way, Lake Forest, Usa, 60045 | Director | 10 May 2012 | 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 | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 10026, W. San Juan Way, Suite 200, Littleton, United States, |
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 |
2020-12-03 | Persons with significant control | Change to a person with significant control. | 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 |
2020-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-12-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Officers | Second filing of director appointment with name. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.