CI ENTERPRISES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CI ENTERPRISES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CI ENTERPRISES LIMITED was incorporated 35 years ago on 17/10/1988 and has the registered number: 02306212. The accounts status is SMALL and accounts are next due on 31/03/2024.
CI ENTERPRISES LIMITED was incorporated 35 years ago on 17/10/1988 and has the registered number: 02306212. The accounts status is SMALL and accounts are next due on 31/03/2024.
CI ENTERPRISES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
CARE INTERNATIONAL UK C/O ASHURST LLP LONDON FRUIT & WOOL EXCHANGE
LONDON
E1 6PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2023 | 03/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN THOMPSON | Apr 1985 | British | Director | 2023-02-18 | CURRENT |
MR LEO SKYNER | Mar 1976 | British | Director | 2023-02-18 | CURRENT |
MRS SOPHIE LOUISE BROWN | Secretary | 2023-02-18 | CURRENT | ||
JOHN WILLET | Feb 1995 | Canadian | Director | 1995-06-30 UNTIL 2000-03-23 | RESIGNED |
MR NELSON MENDES | Secretary | 2017-11-29 UNTIL 2019-11-05 | RESIGNED | ||
MR TIMOTHY SIMON MORRIS | May 1960 | British | Secretary | 2003-10-23 UNTIL 2005-08-25 | RESIGNED |
SHERYL WHITEHALL | Secretary | 2006-08-25 UNTIL 2006-12-04 | RESIGNED | ||
CHARLES WILLIAM NICOLAS TAPP | Apr 1961 | Secretary | 1995-06-30 UNTIL 1996-07-05 | RESIGNED | |
MR NIGEL KEITH LETHBRIDGE SCOTT | Apr 1952 | British | Secretary | 2002-02-15 UNTIL 2002-10-31 | RESIGNED |
MS LINDI NDLOVU | Secretary | 2019-11-05 UNTIL 2023-02-16 | RESIGNED | ||
ANTONY CHARLES MURRAY | May 1962 | Secretary | 2005-08-25 UNTIL 2006-08-25 | RESIGNED | |
MAHILRAJAN FREDERICK THEVASAGAYAM | British | Secretary | 2006-12-04 UNTIL 2016-02-12 | RESIGNED | |
PAMELA ANN DIXON | Jun 1955 | Secretary | 1994-01-12 UNTIL 1995-06-30 | RESIGNED | |
JULIAN HOPKINS | Oct 1940 | Secretary | RESIGNED | ||
WILLIAM MICHAEL DAY | Jun 1956 | British | Secretary | 2001-11-01 UNTIL 2002-02-15 | RESIGNED |
WILLIAM MICHAEL DAY | Jun 1956 | British | Secretary | 2001-11-01 UNTIL 2003-10-23 | RESIGNED |
BARBARA JOAN BAMPTON | Jan 1952 | Secretary | 1999-11-02 UNTIL 2001-10-31 | RESIGNED | |
MRS RACHEL HEWITT | Secretary | 2016-02-12 UNTIL 2017-11-29 | RESIGNED | ||
MR LAURIE JOSEPH LEE | Oct 1972 | British | Director | 2014-08-18 UNTIL 2022-06-23 | RESIGNED |
MRS SARAH JANE TAYLOR PEACE | Jan 1970 | British | Director | 2014-02-07 UNTIL 2015-02-28 | RESIGNED |
MRS ERIN KATHLEEN SEGILIA CHASE | Nov 1970 | American,British | Director | 2022-06-15 UNTIL 2023-02-18 | RESIGNED |
MR MARK JOHN SALWAY | May 1968 | British | Director | 2007-11-22 UNTIL 2014-11-28 | RESIGNED |
MR TIMOTHY SIMON MORRIS | May 1960 | British | Director | 2004-10-21 UNTIL 2007-06-08 | RESIGNED |
MR IAN MCISAAC | Jul 1945 | British | Director | 1998-03-06 UNTIL 2004-10-21 | RESIGNED |
MS EVA DIXON | May 1975 | British | Director | 2020-10-15 UNTIL 2021-10-18 | RESIGNED |
JULIAN HOPKINS | Oct 1940 | Director | RESIGNED | ||
MRS RACHEL HELEN HEWITT | May 1968 | British | Director | 2015-02-23 UNTIL 2020-09-11 | RESIGNED |
PAMELA ANN DIXON | Jun 1955 | Director | 1994-01-12 UNTIL 1995-06-30 | RESIGNED | |
MR GEOFFREY ADRIAN DENNIS | Aug 1951 | British | Director | 2007-06-08 UNTIL 2014-02-07 | RESIGNED |
MR JOHN MICHAEL BOWERS | Apr 1927 | British | Director | RESIGNED |