This company is commonly known as Prostate Cancer Trading Limited. The company was founded 17 years ago and was given the registration number 06157784. The firm's registered office is in LONDON. You can find them at Fourth Floor The Counting House, 53 Tooley Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | PROSTATE CANCER TRADING LIMITED |
---|---|---|
Company Number | : | 06157784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Director | 01 August 2023 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Director | 01 December 2022 | Active |
267 Kings Road, Kingston Upon Thames, KT2 5JJ | Secretary | 13 March 2007 | Active |
192, Mile End Road, Colchester, United Kingdom, CO4 5DY | Secretary | 31 January 2014 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Secretary | 02 May 2017 | Active |
28, Lingfield Avenue, Kingston Upon Thames, KT1 2TN | Secretary | 04 November 2008 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Director | 25 September 2015 | Active |
68 Beaumont Road, London, W4 5AP | Director | 13 March 2007 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, England, SE1 2QN | Director | 01 January 2010 | Active |
Cherry Tree Farm, Ley Hill, Chesham, HP5 3QR | Director | 13 March 2007 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Director | 14 July 2016 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Director | 03 July 2019 | Active |
First Floor Cambridge House, Cambridge Grove, Hammersmith, W6 0LE | Director | 15 October 2009 | Active |
27 Chaffinch Close, Woosehill, Wokingham, RG41 3HN | Director | 13 March 2007 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Director | 08 December 2016 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Director | 18 January 2019 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, England, SE1 2QN | Director | 24 March 2011 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Director | 15 March 2018 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, SE1 2QN | Director | 19 February 2014 | Active |
Fourth Floor The Counting House, 53 Tooley Street, London, England, SE1 2QN | Director | 31 March 2011 | Active |
The Counting House, 53 Tooley Street, London, England, SE1 2QN | Director | 10 June 2021 | Active |
Le Mas Des Remparts, Chemin Tras Barry, 83580 Gassin, | Director | 13 March 2007 | Active |
Prostate Cancer Uk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, The Counting House. 53 Tooley Street, Tooley Street, London, England, SE1 2QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type small. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.