This company is commonly known as Hobson Prior International Ltd. The company was founded 21 years ago and was given the registration number 04467072. The firm's registered office is in LONDON. You can find them at Caledonia House, 223 Pentonville Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HOBSON PRIOR INTERNATIONAL LTD |
---|---|---|
Company Number | : | 04467072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caledonia House, 223 Pentonville Road, London, N1 9NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Appold Street, London, United Kingdom, EC2A 2AP | Secretary | 20 April 2022 | Active |
9, Appold Street, London, United Kingdom, EC2A 2AP | Director | 20 June 2019 | Active |
9, Appold Street, London, United Kingdom, EC2A 2AP | Director | 04 July 2017 | Active |
Caledonia House, 223 Pentonville Road, London, England, N1 9NG | Secretary | 14 November 2012 | Active |
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH | Secretary | 19 September 2017 | Active |
Wellington Gate, 7+9 Church Road, Tunbridge Wells, TN1 1HT | Secretary | 01 August 2002 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ | Corporate Secretary | 21 June 2002 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ | Director | 21 June 2002 | Active |
Caledonia House, 223 Pentonville Road, London, England, N1 9NG | Director | 31 May 2013 | Active |
Caledonia House, 223 Pentonville Road, London, England, N1 9NG | Director | 14 November 2012 | Active |
Caledonia House, 223 Pentonville Road, London, England, N1 9NG | Director | 14 November 2012 | Active |
Wellington Gate, 7+9 Church Road, Tunbridge Wells, TN1 1HT | Director | 01 August 2002 | Active |
Wellington Gate, 7+9 Church Road, Tunbridge Wells, TN1 1HT | Director | 01 August 2002 | Active |
Icsg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-04 | Accounts | Legacy. | Download |
2023-10-04 | Other | Legacy. | Download |
2023-10-04 | Other | Legacy. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Officers | Change person secretary company with change date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Incorporation | Memorandum articles. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.