This company is commonly known as Cundell Group Holdings Limited. The company was founded 35 years ago and was given the registration number 02340016. The firm's registered office is in LIVERPOOL. You can find them at Cunard Building, Water Street, Liverpool, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | CUNDELL GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02340016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1989 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cunard Building, Water Street, Liverpool, L3 1SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1SF | Secretary | 20 August 2012 | Active |
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1SF | Director | 20 August 2012 | Active |
15 Saxon Close, Appleton, Warrington, WA4 5SD | Director | 20 February 2006 | Active |
4 Autumn Walk, Wargrave, Reading, RG10 8BS | Secretary | 31 May 1993 | Active |
The Old Mill, Ireby, Wigton, CA7 1DS | Secretary | 23 December 1997 | Active |
8 Birkdale Gardens, Durham City, DH1 2UJ | Secretary | 05 April 2006 | Active |
Longacre The Village, Willingale, Ongar, CM5 0SJ | Secretary | - | Active |
2 The Beacons, Beaconsfield Road, Hatfield, AL10 8EQ | Director | 15 October 2001 | Active |
The Chestnuts, Hurley, Maidenhead, SL6 5LN | Director | 01 May 1993 | Active |
Hambleton Grange, Burton Leonard, Harrogate, HG3 3RX | Director | 01 November 2005 | Active |
4 Autumn Walk, Wargrave, Reading, RG10 8BS | Director | 01 May 1993 | Active |
The Old Mill, Ireby, Wigton, CA7 1DS | Director | - | Active |
8 Birkdale Gardens, Durham City, DH1 2UJ | Director | 05 April 2006 | Active |
6 Scholars Mews, Welwyn Garden City, AL8 7JQ | Director | 05 March 2000 | Active |
Barnfield Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SQ | Director | - | Active |
Autumn House, Bradbury, Bradbury, TS21 2ET | Director | 02 June 2003 | Active |
Barbers Orchard Colam Lane, Little Baddow, Chelmsford, CM3 4SY | Director | - | Active |
5 Crescent Drive, Shenfield, Brentwood, CM15 8DS | Director | - | Active |
129 Old Church Street, Chelsea, London, SW3 6EB | Director | - | Active |
PO BOX 25, Great Braitch Lane, Hatfield, AL10 9PX | Director | 05 April 1994 | Active |
12 Gloucester Gate, London, NW1 4HG | Director | - | Active |
Villa Les Bruyeres, 1 Place Sainte Devote, Monte Carlo 98000, Monaco, | Director | - | Active |
12 Hop Gardens, Henley On Thames, RG9 2EH | Director | - | Active |
Greystones Farm, Eppleby, Richmond, DL11 7AJ | Director | 01 October 2002 | Active |
Smurfit Kappa Investments Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cunard Building, Water Street, Liverpool, England, L3 1SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-11 | Dissolution | Dissolution application strike off company. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-11 | Capital | Capital name of class of shares. | Download |
2021-04-11 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Officers | Change person director company with change date. | Download |
2018-06-21 | Officers | Change person secretary company with change date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.