This company is commonly known as Exclusive Connections Limited. The company was founded 28 years ago and was given the registration number 03142182. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business Park Lynch Wood, Peterborough, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | EXCLUSIVE CONNECTIONS LIMITED |
---|---|---|
Company Number | : | 03142182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ | Secretary | 07 April 2006 | Active |
Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ | Director | 05 October 2005 | Active |
Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ | Director | 11 June 2021 | Active |
16 Glebe Road, Perry, Huntingdon, PE28 0DG | Secretary | 28 February 2001 | Active |
16 Glebe Road, Perry, Huntingdon, PE28 0DG | Secretary | 29 December 1995 | Active |
The Bakehouse, Polebrook Oundle, Peterborough, PE8 5LN | Secretary | 08 January 1998 | Active |
11 Cross House Close, Grenoside, Sheffield, S35 8SJ | Secretary | 02 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 December 1995 | Active |
10 Tudor Way, Murton, Swansea, SA3 3AZ | Director | 28 February 2001 | Active |
10 Tudor Way, Murton, Swansea, SA3 3AZ | Director | 16 January 1996 | Active |
16 Glebe Road, Perry, Huntingdon, PE28 0DG | Director | 28 February 2001 | Active |
16 Glebe Road, Perry, Huntingdon, PE28 0DG | Director | 08 January 1998 | Active |
The Bakehouse, Polebrook Oundle, Peterborough, PE8 5LN | Director | 16 January 1996 | Active |
Walnut Cottage, Main Street, Careby, Stamford, PE9 4EA | Director | 02 December 2006 | Active |
The Garth, Hallgarth Close, Ulleskelf, Tadcaster, LS24 9TW | Director | 16 November 2001 | Active |
The Garth, Hallgarth Close, Ulleskelf, Tadcaster, LS24 9TW | Director | 10 April 1997 | Active |
7 Warren Bridge, Oundle, Peterborough, PE8 4DQ | Director | 29 December 1995 | Active |
82, Church Lane, Long Clawson, Melton Mowbray, LE14 4ND | Director | 01 May 2008 | Active |
11 Dunlin Close, Ryton, NE40 3XA | Director | 20 July 2004 | Active |
10 Springfield Road, Ruskington, Sleaford, NG34 9HE | Director | 16 January 1996 | Active |
11 Cross House Close, Grenoside, Sheffield, S35 8SJ | Director | 16 November 2001 | Active |
Mr Pasquale Vincenzo Arena | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 10 Tudor Way, Murton, Swansea, United Kingdom, SA3 3AZ |
Nature of control | : |
|
Mr Matthew Vincenzo Arena | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | Rutland House, Peterborough, PE2 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Change person secretary company with change date. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Capital | Capital name of class of shares. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-31 | Insolvency | Legacy. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.