This company is commonly known as Czarnikow Group Limited. The company was founded 32 years ago and was given the registration number 02650590. The firm's registered office is in LONDON. You can find them at Paternoster House, 65, St. Paul's Churchyard, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CZARNIKOW GROUP LIMITED |
---|---|---|
Company Number | : | 02650590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 01 July 2009 | Active |
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 01 January 2006 | Active |
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 10 May 2013 | Active |
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 01 July 1998 | Active |
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 01 January 1993 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Secretary | 14 October 1991 | Active |
89 Streathbourne Road, London, SW17 8RA | Secretary | 20 November 1991 | Active |
255 Southend Road, Stanford Le Hope, SS17 7AB | Secretary | 05 December 1991 | Active |
24 Chiswell Street, London, EC1Y 4SG | Secretary | 24 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1991 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 05 December 1991 | Active |
24 Central Avenue, Mosman, New South Wales 2088, Australia, FOREIGN | Director | 05 December 1991 | Active |
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 01 January 1993 | Active |
135 Heath Row, Bishops Stortford, CM23 5DN | Director | 01 January 1993 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 01 January 2007 | Active |
2 Hiriri Avenue, Remuera, Auckland, 1005 | Director | 01 April 1994 | Active |
Gifford House, 22 Chalklands Howe Green, Chelmsford, CM2 7TH | Director | 05 December 1991 | Active |
The Old Rectory, Tichborne, Alresford, SO24 0NA | Director | 06 December 1991 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 01 January 2006 | Active |
Widdington House, Widdington, Saffron Walden, CB11 3SN | Director | 05 December 1991 | Active |
10 Norwich Street, London, EC4A 1BD | Director | 14 October 1991 | Active |
2 Greenacres, Werrington, Peterborough, PE4 6LH | Director | 16 July 1993 | Active |
49 Wycombe Road Neutral Bay, Sydney, Australia, FOREIGN | Director | 08 March 1993 | Active |
Boundary House, Southorp, Stamford, PE9 3BX | Director | 16 July 1993 | Active |
5 Edwardes Place, Kensington, London, W8 6LR | Director | 06 December 1991 | Active |
70 St Johns Road, Wilton, Cj America 06897, | Director | 06 July 1998 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 05 December 1991 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 01 January 2007 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 01 July 1997 | Active |
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH | Director | 30 April 1994 | Active |
Mount Pleasant House, Great Shefford, Hungerford, RG17 7DJ | Director | 05 December 1991 | Active |
1692 Sabine Hall Road, Warsaw, Usa, | Director | 06 December 1991 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 01 May 2006 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 01 June 2002 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 01 April 1994 | Active |
Macquarie Investments 1 Ltd | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28 Ropemaker Place, Ropemaker Street, London, England, EC2Y 9HD |
Nature of control | : |
|
C. Czarnikow Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Paternoster House, 65, St. Paul's Churchyard, London, EC4M 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-24 | Accounts | Accounts with accounts type group. | Download |
2024-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-26 | Address | Change sail address company with old address new address. | Download |
2024-03-25 | Address | Move registers to registered office company with new address. | Download |
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Accounts | Accounts with accounts type group. | Download |
2022-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.