CARAVAN SECURITY STORAGE LIMITED

Address:
Market Square House, St. James's Street, Nottingham, NG1 6FG, England

CARAVAN SECURITY STORAGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03699697. The registration start date is January 18, 1999. The current status is Active.

Company Overview

Company Number 03699697
Company Name CARAVAN SECURITY STORAGE LIMITED
Registered Address Market Square House
St. James's Street
Nottingham
NG1 6FG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-01-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-15
Returns Last Update 2016-01-18
Confirmation Statement Due Date 2021-03-01
Confirmation Statement Last Update 2020-01-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address MARKET SQUARE HOUSE
ST. JAMES'S STREET
Post Town NOTTINGHAM
Post Code NG1 6FG
Country ENGLAND

Companies with the same location

Entity Name Office Address
AMTRUST EUROPE LEGAL LIMITED Market Square House, St. James's Street, Nottingham, NG1 6FG, England
AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Market Square House, St. James's Street, Nottingham, NG1 6FG, England
AMTRUST INTERNATIONAL LIMITED Market Square House, St. James's Street, Nottingham, NG1 6FG, England
AMTRUST EUROPE LIMITED Market Square House, St. James's Street, Nottingham, NG1 6FG, England
AMTRUST REVIVE LIMITED Market Square House, St. James's Street, Nottingham, NG1 6FG, United Kingdom
AMT CORPORATE MEMBER HOLDINGS LIMITED Market Square House, St. James's Street, Nottingham, NG1 6FG, United Kingdom
IGI INTERMEDIARIES LIMITED Market Square House, St. James's Street, Nottingham, NG1 6FG, England
PEDIGREE LIVESTOCK INSURANCE LIMITED Market Square House, Saint Jamess Street, Nottingham, NG1 6FG

Companies with the same post code

Entity Name Office Address
THE CATACOMBS LTD 24 St. James's Street, Nottingham, NG1 6FG, England
I.PHONE REPAIRS CITY LTD 6 St James Street, Nottingham, NG1 6FG, England
FACTOR 50 LTD 4th Floor, Market Square House, St. James's Street, Nottingham, NG1 6FG, England
PODIUM SOLUTIONS LIMITED 4th Floor Market Square House, St James Street, Nottingham, Nottinghamshire, NG1 6FG
101 BAR LIMITED 22 St. James's Street, Nottingham, NG1 6FG, England
AMT EXCHEQUER COURT LIMITED 10th Floor Market Square House, St. James's Street, Nottingham, NG1 6FG, United Kingdom
MALT CROSS TRUST COMPANY The Malt Cross Music Hall, 16 St James's Street, Nottingham, NG1 6FG, United Kingdom
HELPMYSTREET CIC 4th Floor, Market Square House, St. James's Street, Nottingham, NG1 6FG, England
ORLETT LIMITED 22 St. James's Street, Nottingham, Nottinghamshire, NG1 6FG, United Kingdom
MALTY CROSS LTD The Malt Cross Music Hall, St. James's Street, Nottingham, NG1 6FG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COCKBURN, Pauline Anne Secretary (Active) 10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire, NG1 6FG /
1 October 2016
/
CADLE, Jeremy Edward Director (Active) 10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire, NG1 6FG January 1965 /
26 April 2007
British /
England
Lawyer
BROOKS, Robert Secretary (Resigned) 16 Berkeley Street, London, W1X 5AE /
18 January 1999
/
HORN, Kevin Patrick Secretary (Resigned) 3 Manvers Grove, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2FT /
1 November 1999
/
WALLIS, Sarah Louise Secretary (Resigned) 10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire, NG1 6FG /
31 January 2005
British /
Accountant
CAVIET, Maximiliaan Gerard Director (Resigned) 10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire, NG1 6FG January 1953 /
26 April 2007
British /
England
Director
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
18 January 1999
/
SARON, Clive Baron Director (Resigned) 43 Acacia Road, London, NW8 6AP December 1946 /
30 January 2006
British /
England
Director
SVERRISSON, Eggert Agust Director (Resigned) Adalland 9, 108 Reykjavik, Iceland, FOREIGN May 1947 /
30 January 2006
Icelandic /
Director
WARDELL, Keith William Director (Resigned) 10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire, NG1 6FG May 1957 /
18 January 1999
British /
United Kingdom
Managing Director
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
18 January 1999
/

Competitor

Search similar business entities

Post Town NOTTINGHAM
Post Code NG1 6FG
Category storage
SIC Code 94990 - Activities of other membership organizations n.e.c.
Category + Posttown storage + NOTTINGHAM

Improve Information

Please provide details on CARAVAN SECURITY STORAGE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches