CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED was incorporated 25 years ago on 30/11/1998 and has the registered number: 03675676. The accounts status is TOTAL EXEMPTION FULL.
CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED was incorporated 25 years ago on 30/11/1998 and has the registered number: 03675676. The accounts status is TOTAL EXEMPTION FULL.
CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON)
LONDON
EC1N 2LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2021 | 14/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CONSTANTINE ORLANDO BRIDGEMAN | Jan 1970 | British | Director | 2016-03-17 | CURRENT |
JANE VICTORIA GRANT RAE | Feb 1971 | British | Director | 1998-11-30 UNTIL 2004-04-15 | RESIGNED |
MR BRUCE ALEXANDER HALL | Sep 1973 | British | Secretary | 2004-04-15 UNTIL 2006-07-01 | RESIGNED |
JANE VICTORIA GRANT RAE | Feb 1971 | British | Secretary | 1998-11-30 UNTIL 2004-04-15 | RESIGNED |
EMILY LOUISE MARTIN | Secretary | 2011-06-01 UNTIL 2014-02-07 | RESIGNED | ||
SONIA ANNA RICHMOND | British | Secretary | 2007-01-05 UNTIL 2008-02-04 | RESIGNED | |
MISS JULIE LOUISE WOOLLARD | British | Secretary | 2008-02-04 UNTIL 2016-02-09 | RESIGNED | |
ANDREA MARY WILSON | Jul 1970 | British | Secretary | 2006-07-01 UNTIL 2007-01-05 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-11-30 UNTIL 1998-11-30 | RESIGNED | ||
MR ADAM CHRISTOPHER WALKER | Sep 1967 | British | Director | 2008-03-28 UNTIL 2013-12-31 | RESIGNED |
SERGEY MANAEV | Jul 1962 | Russian | Director | 2016-02-09 UNTIL 2016-03-17 | RESIGNED |
ALBERT BASTIAAN TER BALKT | Jul 1964 | Dutch | Director | 2004-04-15 UNTIL 2006-07-01 | RESIGNED |
PETER STEPHEN RIGBY | Jul 1955 | British | Director | 2005-09-08 UNTIL 2013-12-31 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-30 UNTIL 1998-11-30 | RESIGNED | ||
LOUISE OBADIA | Oct 1971 | British | Director | 1998-11-30 UNTIL 2004-04-15 | RESIGNED |
MRS SARAH ELIZABETH MUSSENDEN | Oct 1965 | British | Director | 2015-11-01 UNTIL 2016-02-09 | RESIGNED |
MR DAVID STUART GILBERTSON | Sep 1956 | British | Director | 2005-09-08 UNTIL 2008-03-20 | RESIGNED |
MR MARK HENRY KERSWELL | Jun 1967 | British | Director | 2004-04-15 UNTIL 2011-03-31 | RESIGNED |
RACHEL JACOBS | Dec 1975 | British | Director | 2010-05-27 UNTIL 2011-09-16 | RESIGNED |
MR RUPERT JOHN JOSEPH HOPLEY | Mar 1969 | British | Director | 2011-11-01 UNTIL 2016-02-09 | RESIGNED |
GLYN WILLIAM FULLELOVE | Apr 1961 | British | Director | 2015-11-01 UNTIL 2016-02-09 | RESIGNED |
MR ANTHONY MARTIN FOYE | Jul 1962 | British | Director | 2005-09-08 UNTIL 2007-12-31 | RESIGNED |
JOHN WILLIAM BURTON | Jan 1965 | British | Director | 2006-07-01 UNTIL 2011-08-31 | RESIGNED |
MR SIMON ROBERT BANE | Oct 1971 | British | Director | 2015-11-01 UNTIL 2016-02-09 | RESIGNED |
MR GARETH RICHARD WRIGHT | Jul 1972 | British | Director | 2010-03-31 UNTIL 2016-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iir Management Limited | 2016-04-06 - 2020-10-27 | London | Ownership of shares 25 to 50 percent | |
Mr Constantine Orlando Bridgeman | 2016-04-06 | 1/1970 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED | 2021-09-23 | 31-12-2020 | £92,268 Cash £1,225,316 equity |