This company is commonly known as James Cubitt Middle East & North Africa Ltd. The company was founded 14 years ago and was given the registration number 07196575. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | JAMES CUBITT MIDDLE EAST & NORTH AFRICA LTD |
---|---|---|
Company Number | : | 07196575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 75 Shelton St, Covent Garden, West End, United Kingdom, WC2H 9JQ | Secretary | 12 March 2020 | Active |
22, Lingwood Park, Peterborough, United Kingdom, PE3 6RX | Secretary | 20 September 2021 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 12 March 2020 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 12 March 2020 | Active |
22, Lingwood Park, Peterborough, United Kingdom, PE3 6RX | Director | 20 September 2021 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 11 April 2016 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 19 March 2010 | Active |
28, Glendale Crescent, Lostock Hall, Preston, United Kingdom, PR5 5YA | Director | 04 November 2020 | Active |
Mr Mohamed Abushady | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | Egyptian |
Country of residence | : | United Kingdom |
Address | : | 71 75 Shelton St, Covent Garden, West End, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Bryan Anthony Thornton | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Officers | Appoint person secretary company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Officers | Appoint person secretary company with name date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.