This company is commonly known as Cr7 Services Ltd. The company was founded 11 years ago and was given the registration number 08277973. The firm's registered office is in MAIDSTONE. You can find them at Vaughan Chambers, 4 Tonbridge Road, Maidstone, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CR7 SERVICES LTD |
---|---|---|
Company Number | : | 08277973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vaughan Chambers, 4 Tonbridge Road, Maidstone, Kent, England, ME16 8RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 14 November 2022 | Active |
Suite 3, 40 Churchill Square Business Centre, Kings Hill, West Malling, United Kingdom, ME19 4YU | Secretary | 16 May 2014 | Active |
23, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA | Director | 01 November 2012 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 27 January 2020 | Active |
New Barn, Roberts Farm, Smarden, Ashford, England, TN27 8QJ | Director | 24 September 2014 | Active |
New Barn, Roberts Farm, Smarden, Ashford, England, TN27 8QJ | Director | 09 August 2014 | Active |
23, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA | Director | 23 January 2013 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 12 May 2016 | Active |
New Barn, Roberts Farm, Smarden, Ashford, England, TN27 8QJ | Director | 16 May 2014 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 30 August 2016 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 15 May 2015 | Active |
Vaughan Chambers, Tonbridge Road, Maidstone, England, ME16 8RP | Director | 01 July 2017 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 30 August 2016 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 09 August 2014 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 19 October 2017 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 12 May 2016 | Active |
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 17 June 2013 | Active |
Dna Payments Limited | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN |
Nature of control | : |
|
Mr Simon Wilding | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP |
Nature of control | : |
|
Mr Michael Sundin | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP |
Nature of control | : |
|
Livingbridge Enterprise Llp | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Wood Street, London, England, EC2V 7AN |
Nature of control | : |
|
Livingbridge Enterprise Gp Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Great Britain |
Address | : | 100, Wood Street, London, Great Britain, EC2V 7AN |
Nature of control | : |
|
Livingbridge Enterprise Llp | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Wood Street, London, England, EC2V 7AN |
Nature of control | : |
|
Livingbridge Enterprise Gp Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Wood Street, London, United Kingdom, EC2V 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type group. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-30 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type group. | Download |
2020-06-01 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.