This company is commonly known as Cullimore Investments Limited. The company was founded 23 years ago and was given the registration number 04019642. The firm's registered office is in READING. You can find them at Advantage, 87 Castle Street, Reading, . This company's SIC code is 74990 - Non-trading company.
Name | : | CULLIMORE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04019642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advantage, 87 Castle Street, Reading, England, RG1 7SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studio, 72 West Street, Marlow, England, SL7 2BP | Director | 02 June 2016 | Active |
Adam House, 21 Horseshoe Park, Horseshoe Road, Pangbourne, Reading, England, RG8 7JW | Secretary | 19 June 2000 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 19 June 2000 | Active |
29 Boulevard D'Italie, Monte Carlo, Monaco, | Director | 19 June 2000 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 19 June 2000 | Active |
Adam House, 21 Horseshoe Park, Horseshoe Road, Pangbourne, Reading, England, RG8 7JW | Director | 23 September 2011 | Active |
Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN | Director | 19 June 2000 | Active |
C/O Landmark Fiduciare (Suisse) S.A., Place Des Eaux-Vives 6, Geneva 1211, Switzerland, | Corporate Director | 11 April 2006 | Active |
Mr Anthony James Trice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Studio, 72 West Street, Marlow, England, SL7 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-07-03 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-07-03 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-07-03 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-31 | Accounts | Change account reference date company previous extended. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.