THE CILEX COMPENSATION FUND

  • Company statusdissolved
  • Company No09372204
  • Age10 years 6 months Incorporated 2 January 2015
  • Officers0

Address

Kempston Manor, Kempston, Bedford, MK42 7AB

THE CILEX COMPENSATION FUND is an dissolved company incorporated on 2 January 2015 and based in Bedford. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    69109 Activities of patent and copyright agents; other legal activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

6 Years Ago on 06 Nov 2018

Accounts With Accounts Type Micro Entity

6 Years Ago on 07 Sep 2018

Gazette Notice Voluntary

6 Years Ago on 21 Aug 2018

Dissolution Application Strike Off Company

6 Years Ago on 14 Aug 2018

Termination Secretary Company With Name Termination Date

7 Years Ago on 16 Jul 2018

Appoint Person Secretary Company With Name Date

7 Years Ago on 16 Jul 2018

Termination Director Company With Name Termination Date

7 Years Ago on 01 Apr 2018

Confirmation Statement With No Updates

7 Years Ago on 02 Jan 2018

Change Person Director Company With Change Date

7 Years Ago on 23 Aug 2017

Accounts With Accounts Type Micro Entity

8 Years Ago on 27 Jul 2017

Termination Director Company With Name Termination Date

8 Years Ago on 09 May 2017

Confirmation Statement With Updates

8 Years Ago on 13 Jan 2017

Accounts With Accounts Type Small

8 Years Ago on 13 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 13 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 12 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 12 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 12 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 12 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 12 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 12 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 12 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 12 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 12 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 12 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 12 Oct 2016

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
PURTILL, Victoria Louisesecretary 16 Jul 2018
DONOVAN, Andrew Robertdirector Jun 198111 Oct 2016
FULCI, Luisadirector Dec 196711 Oct 2016
GILBERTSON, David Edwarddirector Jun 194711 Oct 2016
SANDERCOCK, Harveydirector Nov 197111 Oct 2016
YOUNGER, James Samueldirector Oct 195111 Oct 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.