This company is commonly known as Cube Management (uk) Limited. The company was founded 20 years ago and was given the registration number 05085395. The firm's registered office is in CHELTENHAM. You can find them at Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CUBE MANAGEMENT (UK) LIMITED |
---|---|---|
Company Number | : | 05085395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP | Secretary | 01 April 2004 | Active |
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP | Director | 23 October 2023 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 26 March 2004 | Active |
Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, United Kingdom, WR5 2QR | Director | 09 October 2023 | Active |
Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, United Kingdom, WR5 2QR | Director | 01 April 2004 | Active |
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Director | 12 March 2018 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 26 March 2004 | Active |
Cube International Ltd | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Unit 1, St Modwens Park, Worcester, United Kingdom, WR5 2QR |
Nature of control | : |
|
Mr Andrew Richard Moss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-01-30 | Insolvency | Liquidation in administration proposals. | Download |
2023-12-30 | Address | Change registered office address company with date old address new address. | Download |
2023-12-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Capital | Capital name of class of shares. | Download |
2020-05-18 | Capital | Capital name of class of shares. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.