COMMUNISIS EUROPE LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMMUNISIS EUROPE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COMMUNISIS EUROPE LIMITED was incorporated 93 years ago on 14/07/1930 and has the registered number: 00249473. The accounts status is SMALL and accounts are next due on 31/12/2023.
COMMUNISIS EUROPE LIMITED was incorporated 93 years ago on 14/07/1930 and has the registered number: 00249473. The accounts status is SMALL and accounts are next due on 31/12/2023.
COMMUNISIS EUROPE LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
LOWER GROUND FLOOR, PARK HOUSE, 16/18
LONDON
EC2M 7EB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP DAVID HOGGARTH | Secretary | 2022-11-15 | CURRENT | ||
MR PHILIP DAVID HOGGARTH | Feb 1978 | British | Director | 2020-11-20 | CURRENT |
MR KEITH MAIB | Aug 1958 | American | Director | 2023-06-16 | CURRENT |
VICTOR HUGO WATSON | Sep 1928 | British | Director | RESIGNED | |
MR MARTIN KEAY YOUNG | Oct 1954 | Director | 1993-07-27 UNTIL 2009-10-31 | RESIGNED | |
MR TIMOTHY AUSTIN BURGHAM | Secretary | 2020-11-20 UNTIL 2022-11-15 | RESIGNED | ||
MISS SARAH LOUISE CADDY | Secretary | 2009-10-31 UNTIL 2014-03-31 | RESIGNED | ||
SARAH LOUISE CADDY | Secretary | 2014-05-12 UNTIL 2019-02-28 | RESIGNED | ||
DENIS CONNERY | Secretary | 2014-03-31 UNTIL 2014-05-12 | RESIGNED | ||
MR STEVEN CLIVE RAWLINS | Secretary | 2019-02-28 UNTIL 2020-11-20 | RESIGNED | ||
MR MARTIN KEAY YOUNG | Oct 1954 | Secretary | RESIGNED | ||
MR STEVEN CLIVE RAWLINS | Sep 1962 | United Kingdom | Director | 2017-12-04 UNTIL 2020-11-20 | RESIGNED |
MRS CLAIRE LOUISE WATT | Dec 1974 | British | Director | 2022-11-15 UNTIL 2023-06-15 | RESIGNED |
MR MARK ANTHONY STONER | Jun 1969 | British | Director | 2014-07-16 UNTIL 2017-12-04 | RESIGNED |
MR PAUL STEPHEN SIMPSON | Dec 1955 | British | Director | 2006-12-30 UNTIL 2007-09-30 | RESIGNED |
MR DAVID RUSHTON | Mar 1961 | British | Director | 2014-08-13 UNTIL 2016-01-31 | RESIGNED |
MR JONATHAN ROWLATT HUBER RIDDLE | Nov 1960 | British | Director | 1998-01-20 UNTIL 2022-11-15 | RESIGNED |
MISS SARAH LOUISE CADDY | Jun 1976 | British | Director | 2010-06-16 UNTIL 2014-03-31 | RESIGNED |
MR NIGEL GUY HOWES | Feb 1951 | British | Director | 2014-08-13 UNTIL 2016-01-31 | RESIGNED |
MR GEOFF GIBSON | Feb 1950 | British | Director | RESIGNED | |
MR MARK EDWARD CORNFORD | Apr 1965 | British | Director | 2003-09-15 UNTIL 2006-12-30 | RESIGNED |
MR TIMOTHY AUSTIN BURGHAM | Oct 1979 | British | Director | 2020-11-20 UNTIL 2022-11-15 | RESIGNED |
MR ANDREW MARTIN BLUNDELL | Feb 1960 | British | Director | 2014-08-13 UNTIL 2020-11-20 | RESIGNED |
MR GRAEME ALMOND | Apr 1971 | United Kingdom | Director | 2014-05-07 UNTIL 2014-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ps Holdings Limited | 2022-04-05 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Communisis Limited | 2016-04-06 - 2022-04-05 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |