This company is commonly known as Cross Sector Leadership Exchange Cic. The company was founded 8 years ago and was given the registration number 09624468. The firm's registered office is in GERRARDS CROSS. You can find them at 8 Copper Ridge, Chalfont St Peter, Gerrards Cross, Bucks. This company's SIC code is 85590 - Other education n.e.c..
Name | : | CROSS SECTOR LEADERSHIP EXCHANGE CIC |
---|---|---|
Company Number | : | 09624468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2015 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Copper Ridge, Chalfont St Peter, Gerrards Cross, Bucks, SL9 0NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF | Director | 04 June 2015 | Active |
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF | Director | 04 June 2015 | Active |
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF | Director | 01 January 2019 | Active |
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF | Director | 01 March 2020 | Active |
11, Normandy Close, Bedford, United Kingdom, MK42 8TE | Secretary | 04 June 2015 | Active |
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF | Director | 04 June 2015 | Active |
Ms Jackie Smith | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 8, Copper Ridge, Gerrards Cross, SL9 0NF |
Nature of control | : |
|
Mr Larry Shulman | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 8, Copper Ridge, Gerrards Cross, SL9 0NF |
Nature of control | : |
|
Mr Charles Justin Phelps | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 8, Copper Ridge, Gerrards Cross, SL9 0NF |
Nature of control | : |
|
Mr Desmond George Michael Prichard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | 8, Copper Ridge, Gerrards Cross, SL9 0NF |
Nature of control | : |
|
Mrs Susan Averil Hopgood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 8, Copper Ridge, Gerrards Cross, SL9 0NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-30 | Dissolution | Dissolution application strike off company. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-07 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.