This company is commonly known as Cyprus-british Chamber Of Commerce And Industry. The company was founded 31 years ago and was given the registration number 02793570. The firm's registered office is in BIRMINGHAM. You can find them at C/o Hagley Court 1st Floor, 40 Vicarage Road, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY |
---|---|---|
Company Number | : | 02793570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1993 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hagley Court 1st Floor, 40 Vicarage Road, Birmingham, United Kingdom, B15 3EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hagley Court, 1st Floor, 40 Vicarage Road, Birmingham, United Kingdom, B15 3EZ | Secretary | 31 March 2014 | Active |
Kouros Vi, Flat 101, 3 Kouros Street, Nicosia, Cyprus, 1071 | Director | 24 February 1993 | Active |
36, Beaufort Road, London, England, W5 3EA | Director | 24 February 1993 | Active |
Flat 7 10 Porchester Terrace, London, W2 3TL | Secretary | 24 February 1993 | Active |
81, Aldwych, London, United Kingdom, WC2B 4RP | Secretary | 18 July 1995 | Active |
44 Porchester Terrace, London, W2 3TP | Director | 24 February 1993 | Active |
80 Hautrey Road, London, NW3 3SS | Director | 24 February 1993 | Active |
10 Kingston House North, Princes Gate, London, SW7 1LN | Director | 24 February 1993 | Active |
11 Beech Drive, London, N2 9NX | Director | 24 February 1993 | Active |
7 Katsantoni Street, Platy, Aglantzia, Cyprus, | Director | 24 February 1993 | Active |
80 Hawtrey Road, London, NW3 3SS | Director | 18 July 1995 | Active |
72 Chatsworth Road, London, NW2 4DG | Director | 24 February 1993 | Active |
80 Hawtrey Road, London, NW3 3SS | Director | 16 January 2002 | Active |
The Mill House, Turweston, Brackley, NN13 5JS | Director | 13 February 1995 | Active |
19, Kapodistria Street, Makedonitissa, Nicosia, Cyprus, | Director | 24 February 1993 | Active |
192 Bickenhall Mansions, Bickenhall Street, London, W1H 3LF | Director | 24 February 1993 | Active |
56, Chandos Avenue, Whetstone, London, United Kingdom, N20 9DX | Director | 29 January 1996 | Active |
14 Devonshire Mews West, London, W1G 6QE | Director | 24 February 1993 | Active |
60, Dighenis Akritas Avenue, Nicosia, Cyprus, | Director | 16 December 1996 | Active |
5 Alleyn Road, Dulwich, SE21 8AB | Director | 13 February 1995 | Active |
Flat 7 10 Porchester Terrace, London, W2 3TL | Director | 24 February 1993 | Active |
81, Aldwych, London, United Kingdom, WC2B 4RP | Director | 24 February 1993 | Active |
Cedars, 24 Uphill Road Mill Hill, London, NW7 4RB | Director | 24 February 1993 | Active |
40, Arlington Road, London, Great Britain, N14 5AS | Director | 24 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Change account reference date company current shortened. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.