This company is commonly known as Csc Brand Protection Limited. The company was founded 25 years ago and was given the registration number 03872790. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CSC BRAND PROTECTION LIMITED |
---|---|---|
Company Number | : | 03872790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, England, E14 5HU | Director | 20 February 2017 | Active |
251, Little Falls Drive, Wilmington, Delaware, United States, 19808 | Director | 29 July 2016 | Active |
10 Cavendish Avenue, Cambridge, CB1 7US | Secretary | 30 June 2000 | Active |
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Secretary | 07 August 2012 | Active |
30, Larbert Road, London, SW16 5BJ | Secretary | 10 July 2007 | Active |
Hillside Farm, Shaftenhoe End Barley, Royston, SG8 8LE | Secretary | 01 September 2006 | Active |
1 Ashfield Road, Stockport, SK3 8UD | Corporate Secretary | 08 November 1999 | Active |
10 Cavendish Avenue, Cambridge, CB1 7US | Director | 26 April 2001 | Active |
25 Hartland Road, London, NW1 8DB | Director | 24 July 2000 | Active |
8 Hill Top, London, NW11 6EE | Director | 24 July 2000 | Active |
20b Cherrydale, Watford, WD18 7UL | Director | 26 April 2001 | Active |
6 Broad Piece, Soham, CB7 5EL | Director | 08 November 1999 | Active |
4 Bloom Park Road, London, SW6 7BG | Director | 15 January 2001 | Active |
Flat 1, 133 Notting Hill Gate, London, W11 3LB | Director | 08 November 1999 | Active |
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 07 August 2012 | Active |
56 Foscote Road, Hendon, London, NW4 3SD | Director | 08 November 1999 | Active |
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 03 February 2012 | Active |
30, Larbert Road, London, SW16 5BJ | Director | 10 July 2007 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Director | 08 November 1999 | Active |
251, Little Falls Drive, Wilmington, Delaware, United States, 19808 | Director | 29 July 2016 | Active |
132 Barnsbury Road, London, N1 0ER | Director | 10 July 2007 | Active |
35 Fen Road, Cambridge, CB4 1BS | Director | 08 November 1999 | Active |
23 Swansley Lane, Lower Cambourne, Cambridge, CB3 6ER | Director | 13 December 2005 | Active |
Shanacoole, Raggleswood, Chislehurst, BR7 5NH | Director | 10 July 2007 | Active |
Netnames Holdings Limited | ||
Notified on | : | 10 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Churchill Place, C/O Corporation Service Company (Uk) Limited, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Netnames Brand Protection Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.