This company is commonly known as Exchange Place No.2 Limited. The company was founded 25 years ago and was given the registration number 03595308. The firm's registered office is in COBHAM. You can find them at Berkeley House, 19 Portsmouth Road, Cobham, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | EXCHANGE PLACE NO.2 LIMITED |
---|---|---|
Company Number | : | 03595308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 June 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 28 March 2019 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 26 June 2020 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 26 June 2020 | Active |
Seacroft, 99 Shore Road, Rostrevor, BT34 3AA | Secretary | 23 July 1998 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 28 March 2019 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 15 June 2004 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 09 September 2016 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 09 July 1998 | Active |
Seacroft, 99 Shore Road, Rostrevor, BT34 3AA | Director | 23 July 1998 | Active |
Scarva House, Scarva, Northern Ireland, BT63 6NL | Director | 23 July 1998 | Active |
Ladymead, Coneyhurst Road, Coneyhurst, RH14 9DH | Director | 15 June 2004 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 04 March 2008 | Active |
11 Broadhoath, Stone Street, Sevenoaks, TN15 0LX | Director | 10 February 2006 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 15 June 2004 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 June 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 09 September 2016 | Active |
Hitherwood, Sandy Drive, Cobham, KT11 2ET | Director | 13 July 2007 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 19 October 2015 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 09 July 1998 | Active |
St George South London Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Officers | Appoint person secretary company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Address | Move registers to registered office company with new address. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.