This company is commonly known as Critical Mail Continuity Services Limited. The company was founded 27 years ago and was given the registration number 03369486. The firm's registered office is in HUNTINGDON. You can find them at . ., Tower Close, Huntingdon, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CRITICAL MAIL CONTINUITY SERVICES LIMITED |
---|---|---|
Company Number | : | 03369486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . ., Tower Close, Huntingdon, Cambridgeshire, PE29 7YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Church Road, Willington, Bedford, MK44 3PU | Secretary | 30 August 2006 | Active |
Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland, | Director | 31 October 2019 | Active |
Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland, | Director | 31 October 2019 | Active |
Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland, | Director | 31 October 2019 | Active |
Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 19 February 2021 | Active |
10 Salamanca Drive, Norton, Worcester, WR5 2PQ | Secretary | 02 July 1997 | Active |
The Firs, Burton Green Withersfield, Haverhill, CB9 7SB | Secretary | 06 December 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 May 1997 | Active |
10 Salamanca Drive, Norton, Worcester, WR5 2PQ | Director | 02 July 1997 | Active |
Honeycombe House, Honeycombe Leaze, Cirencester, GL27 5TA | Director | 28 October 2008 | Active |
8 Beconsfield Close, Dorridge, Solihull, B93 8QZ | Director | 10 February 1998 | Active |
Kennetts, Whitbourne, Worcester, WR6 5RT | Director | 02 July 1997 | Active |
., ., Tower Close, Huntingdon, PE29 7YD | Director | 18 June 2013 | Active |
Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 31 October 2019 | Active |
The Firs, Burton Green Withersfield, Haverhill, CB9 7SB | Director | 06 December 2005 | Active |
., ., Tower Close, Huntingdon, PE29 7YD | Director | 31 October 2019 | Active |
9, Holm Oak Green, Cardington, Bedford, MK44 3DD | Director | 28 October 2008 | Active |
720 Valley Road, Lake Forest, Usa, | Director | 30 August 2006 | Active |
Stonebridge Cross Business Park, Pointon Way, Hampton Lovett, Droitwich Spa, United Kingdom, WR9 0LW | Director | 09 February 2012 | Active |
Endon Hall, Wick, Pershore, WR10 3JS | Director | 10 February 1998 | Active |
6 Rowley Close, Edingale, B79 9LN | Director | 02 November 2007 | Active |
Greenhill, 6 Greencliffe Avenue, Baildon, Shipley, BD17 5AF | Director | 06 December 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 May 1997 | Active |
Paragon Customer Communications Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB |
Nature of control | : |
|
Paragon Customer Communications International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England, EC2M 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type small. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-22 | Capital | Legacy. | Download |
2021-01-22 | Insolvency | Legacy. | Download |
2021-01-22 | Resolution | Resolution. | Download |
2021-01-08 | Capital | Capital allotment shares. | Download |
2021-01-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.