This company is commonly known as Demand Chain International Limited. The company was founded 21 years ago and was given the registration number 04607283. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DEMAND CHAIN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04607283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY | Secretary | 31 January 2017 | Active |
Ironstone House, The Twistle,, Byfield, NN11 6UR | Director | 04 December 2002 | Active |
Winterbrook House, Alchester Road, Chesterton, Bicester, England, OX26 1UN | Secretary | 13 August 2014 | Active |
Ironstone House, The Twistle,, Byfield, NN11 6UR | Secretary | 07 December 2007 | Active |
Ironstone House, The Twistle,, Byfield, NN11 6UR | Secretary | 13 December 2002 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 03 December 2002 | Active |
Bray Pine, Altwood Bailey, Maidenhead, SL6 4PQ | Director | 01 September 2005 | Active |
The Sty 47 Lumber Lane, Paulerspury, NN12 7ND | Director | 05 July 2004 | Active |
Winterbrook House, Alchester Road, Chesterton, Bicester, United Kingdom, OX26 1UN | Director | 04 December 2002 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 03 December 2002 | Active |
Mr Richard Wardle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Old Estate Yard, High Street, Wantage, England, OX12 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Officers | Change person secretary company with change date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Capital | Capital cancellation shares. | Download |
2017-03-13 | Officers | Appoint person secretary company with name date. | Download |
2017-03-13 | Officers | Termination secretary company with name termination date. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.