This company is commonly known as The Corn Exchange Company Limited. The company was founded 37 years ago and was given the registration number 02125199. The firm's registered office is in BRIGHTON. You can find them at 11 Crescent Drive South, , Brighton, . This company's SIC code is 01630 - Post-harvest crop activities.
Name | : | THE CORN EXCHANGE COMPANY LIMITED |
---|---|---|
Company Number | : | 02125199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Crescent Drive South, Brighton, England, BN2 6RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Invision House, Wilbury Way, Hitchin, England, SG4 0TY | Secretary | 27 September 2016 | Active |
Pilsdon, Southfield, Minchinhampton, Stroud, England, GL6 9DY | Director | 20 February 2004 | Active |
Little Park House, Church Hill, Hoxne, Eye, England, IP21 5AT | Director | 16 September 2014 | Active |
8 The Park, Carshalton, SM5 3BY | Director | 11 January 2001 | Active |
Threshers, Plummers Road, Fordham, Colchester, England, CO6 3NP | Director | 14 January 1999 | Active |
Invision House, Wilbury Way, Hitchin, England, SG4 0TY | Director | 26 February 2024 | Active |
33 Gubyon Avenue, London, SE24 0DU | Secretary | 07 September 1992 | Active |
11 Orchard Avenue, Thames Ditton, KT7 0BB | Secretary | 22 October 1997 | Active |
Invision House, Wilbury Way, Hitchin, England, SG4 0TY | Secretary | 27 September 2016 | Active |
Cedar Lodge Keymer Road, Burgess Hill, RH15 0AQ | Secretary | - | Active |
Manor Farm, Waresley, Sandy, SG19 3BX | Director | - | Active |
Tamarind, Brackenhill, Caythorpe, NG14 7EF | Director | 14 January 1999 | Active |
Mycenae School Road, Great Totham, Maldon, CM9 8PT | Director | - | Active |
1, Roseberry Avenue, Langdon Hills, Basildon, England, SS16 6BJ | Director | 11 January 2001 | Active |
Mosane, Lynn Road Gayton, Kings Lynn, PE32 1QJ | Director | 11 January 2001 | Active |
Riversdale, Stratford St Mary, Colchester, CO7 6JS | Director | - | Active |
Little Stambridge Hall, Rochford, SS4 1EW | Director | - | Active |
Rays Yard Rays Lane, Penn, High Wycombe, HP10 8LH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Change person director company with change date. | Download |
2020-08-05 | Officers | Change person director company with change date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2016-09-27 | Officers | Appoint person secretary company with name date. | Download |
2016-09-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.