This company is commonly known as Cranmore (uk) Limited. The company was founded 26 years ago and was given the registration number 03558877. The firm's registered office is in LONDON. You can find them at 8th Floor, One Creechurch Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CRANMORE (UK) LIMITED |
---|---|---|
Company Number | : | 03558877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Secretary | 14 May 2019 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Secretary | 20 November 2007 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 31 March 2015 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 30 November 2021 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 01 September 2006 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 31 March 2015 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 06 August 2012 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 28 July 1999 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 11 June 2018 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 06 May 1998 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 08 September 1998 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 01 February 2018 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 06 May 1998 | Active |
88, Leadenhall Street, London, England, EC3A 3BP | Director | 28 July 1999 | Active |
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL | Director | 28 July 1999 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 22 March 2019 | Active |
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL | Director | 12 June 2008 | Active |
Stubbetts Ockley Road, Forest Green, Dorking, RH5 5SL | Director | 08 September 1998 | Active |
Chinthurst Court, Chinthurst Lane, Bramley, Surrey, GU5 0DR | Director | 08 September 1998 | Active |
80 Keymer Road, Hassocks, BN6 8QP | Director | 01 July 2002 | Active |
Boodabus, Camp End Road, St George's Hill, Weybridge, KT13 0NU | Director | 08 September 1998 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 23 July 2012 | Active |
88, Leadenhall Street, London, England, EC3A 3BP | Director | 06 March 2006 | Active |
88, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 11 June 2018 | Active |
Belair, 11 Cobbs Hill Road, Paget, Bermuda, PG 01 | Director | 08 September 1998 | Active |
America House, 2 America Square, London, United Kingdom, EC3N2LU | Director | 01 July 2002 | Active |
Enstar (Eu) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Officers | Appoint person secretary company with name date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.