CORPORATION SERVICE COMPANY (UK) LIMITED

Total number of appointments 42, no active appointments


3 GALES GARDENS LON LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

FOOD STARS 74 VALLANCE ROAD LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

187 HERCULES ROAD LON LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

FOOD STARS 7 GALES GARDENS LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

FOOD STARS KITCHENS LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

191 CARLISLE LANE LON LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

FOOD STARS 73 VALLANCE ROAD LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

FOOD STARS 81 ENID STREET LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

FOOD STARS 5 GALES GARDENS LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

FOOD STARS BH LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

4 GALES GARDENS LON LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
corporate-secretary
Appointed on
4 December 2019
Resigned on
22 November 2024

Average house price in the postcode E14 5HU £330,638,000

NUWAVE COMMUNICATIONS LIMITED

Correspondence address
25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Secretary
Appointed on
26 July 2019
Resigned on
1 September 2020
Nationality
NATIONALITY UNKNOWN

FLATPARK HOLDINGS LIMITED

Correspondence address
25 CANADA SQUARE LEVEL 37, LONDON, E14 5LQ
Role RESIGNED
Secretary
Appointed on
1 March 2019
Resigned on
19 April 2019
Nationality
NATIONALITY UNKNOWN

FOODSTARS HOLDINGS LIMITED

Correspondence address
25 CANADA SQUARE LEVEL 37, LONDON, E14 5LQ
Role RESIGNED
Secretary
Appointed on
1 March 2019
Resigned on
19 April 2019
Nationality
NATIONALITY UNKNOWN

CSSCK UK LTD.

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Secretary
Appointed on
29 November 2018
Resigned on
12 April 2019
Nationality
NATIONALITY UNKNOWN

KENTISH ONE LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
25 September 2018
Resigned on
12 April 2019
Nationality
NATIONALITY UNKNOWN

FOOD STARS BATTERSEA ONE LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
25 September 2018
Resigned on
12 April 2019
Nationality
NATIONALITY UNKNOWN

UNITED CAPITAL COMPANIES, LTD

Correspondence address
25 CANADA SQUARE LEVEL 37, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Secretary
Appointed on
17 May 2018
Resigned on
2 May 2019
Nationality
NATIONALITY UNKNOWN

MCGUIRE GLOBAL ENERGY LTD

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, UNITED KINGDOM, E14 5DS
Role RESIGNED
Secretary
Appointed on
17 May 2018
Resigned on
24 May 2019
Nationality
NATIONALITY UNKNOWN

KENDRA SCOTT UK LIMITED

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, UNITED KINGDOM, E14 5DS
Role RESIGNED
Secretary
Appointed on
28 November 2017
Resigned on
26 February 2019
Nationality
NATIONALITY UNKNOWN

MEDICI GLOBAL LTD.

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
22 November 2017
Resigned on
14 November 2019
Nationality
NATIONALITY UNKNOWN

GO DADDY EUROPE LIMITED

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
11 July 2017
Resigned on
18 October 2017
Nationality
NATIONALITY UNKNOWN

SEDGWICK UK REGULATED ACTIVITIES LIMITED

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
7 June 2017
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

MEAD JOHNSON NUTRITION (UK) LTD

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
4 April 2017
Resigned on
22 December 2017
Nationality
NATIONALITY UNKNOWN

MDL ESOP LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
29 March 2017
Resigned on
5 March 2019
Nationality
NATIONALITY UNKNOWN

MANAGEMENT DIAGNOSTICS LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
29 March 2017
Resigned on
5 March 2019
Nationality
NATIONALITY UNKNOWN

MAJOR LEAGUE BASEBALL EUROPE LTD

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
11 January 2017
Resigned on
20 February 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK UK IAP LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
24 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK MARINE LIMITED

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK UK HOLDINGS II LIMITED

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK UK HOLDINGS LIMITED

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK OVERSEAS LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK MORDEN ACQUISITIONS

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK INTERNATIONAL UK

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

CL INTERMEDIATE (UK) LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

WEATHERNET LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK UK COMPLETION SERVICES LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK MORDEN

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK REPAIR SOLUTIONS UK LIMITED

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
21 November 2016
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

HEARTWARE (UK) LIMITED

Correspondence address
40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Role RESIGNED
Secretary
Appointed on
11 November 2016
Resigned on
12 November 2018
Nationality
NATIONALITY UNKNOWN