This company is commonly known as Csid International Limited. The company was founded 28 years ago and was given the registration number 03192105. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CSID INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03192105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1996 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England, NG80 1ZZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newenham House, Northern Cross, Malahide Road, The Sir John Peace Building, Ireland, | Secretary | 07 February 2017 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 07 February 2017 | Active |
53 The Business Centre, Metcalf, Way, Crawley, Surrey, RH11 7XX | Secretary | 01 November 1997 | Active |
14 Seale Hill, Reigate, RH2 8HZ | Secretary | 29 April 1996 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 29 April 1996 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 05 June 2020 | Active |
53 The Business Centre, Metcalf, Way, Crawley, Surrey, RH11 7XX | Director | 29 April 1996 | Active |
Bramley, 8 The Gardens Pelhams Walk, Esher, KT10 8QF | Director | 29 April 1996 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 29 April 1996 | Active |
1501, S. Mopac Expressway, Suite 200, Austin, Usa, TX 78746 | Director | 28 May 2012 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 07 February 2017 | Active |
53 The Business Centre, Metcalf, Way, Crawley, Surrey, RH11 7XX | Director | 01 October 2004 | Active |
Newenham House, Northern Cross, Malahide Road, Ireland, | Director | 31 July 2019 | Active |
Newenham House, Malahide Road, Northern Cross, Dublin 17, D17 Ay61, Ireland, | Director | 09 July 2018 | Active |
1501, S. Mopac Expressway, Suite 200, Austin, Usa, TX 78746 | Director | 28 May 2012 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 07 February 2017 | Active |
53 The Business Centre, Metcalf, Way, Crawley, Surrey, RH11 7XX | Director | 01 January 2008 | Active |
14 Seale Hill, Reigate, RH2 8HZ | Director | 29 April 1996 | Active |
Experian Us Holdings Unlimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.