DEFINED CONTRIBUTION INVESTMENT FORUM is a business entity registered at Companies House, UK, with entity identifier is 09567400. The registration start date is April 29, 2015. The current status is Active.
Company Number | 09567400 |
Company Name | DEFINED CONTRIBUTION INVESTMENT FORUM |
Registered Address |
24 High Street Chipping Sodbury Bristol BS37 6AH England |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2015-04-29 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-05-27 |
Returns Last Update | 2016-04-29 |
Confirmation Statement Due Date | 2021-05-13 |
Confirmation Statement Last Update | 2020-04-29 |
Information Source | source link |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
24 HIGH STREET CHIPPING SODBURY |
Post Town | BRISTOL |
Post Code | BS37 6AH |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
Q10 CLAIMS SOLUTIONS LTD | 24 High Street, Chipping Sodbury, Bristol, BS37 6AH, United Kingdom |
ECOLIZARD LIMITED | 24 High Street, Chipping Sodbury, Bristol, BS37 6AH, England |
ROBERTS & CO (BRISTOL) LIMITED | 24 High Street, Chipping Sodbury, Bristol, BS37 6AH |
TRUST LOCAL YATE LIMITED | 24 High Street, Thornbury, Bristol, BS35 2AH, United Kingdom |
DESTRIA PARTNERS LTD | 24 High Street, Chipping Sodbury, Bristol, BS37 6AH, England |
BRYONY ESSENTIALS LIMITED | 24 High Street, Chipping Sodbury, Bristol, BS37 6AH |
Entity Name | Office Address |
---|---|
ACTIONMOVE LTD | 4, Parliament House, High Street, Bristol, Gloucestershire, BS37 6AH, United Kingdom |
SEA BETTER LTD | 4 Stone House Mews High Street, Chipping Sodbury, Bristol, BS37 6AH, England |
JPS RELIABILITY LTD | C/o Roberts & Co Chartered Accountants 24 High Street, Chipping Sodbury, Bristol, BS37 6AH, United Kingdom |
DOT PLM LTD | C/o Roberts & Co, 24 High Street, Chipping Sodbury, BS37 6AH, United Kingdom |
LM BRIDAL LIMITED | 42 High Street High Street, Chipping Sodbury, Bristol, BS37 6AH, United Kingdom |
ECHELON LAW LIMITED | 4 High Street, Chipping Sodbury, Bristol, BS37 6AH, England |
SHOE SOURCE SA LIMITED | The Bank, 24 High Street, Chipping Sodbury, BS37 6AH, England |
CLUTTON COX LIMITED | Parliament House 4 High Street, Chipping Sodbury, Bristol, BS37 6AH |
CHAPTER HOMES LTD | Holly House, 4 High Street, Chipping Sodbury, Avon, BS37 6AH |
CATCHYMONKEY BUSINESS LIMITED | 24 High Street High Street, Chipping Sodbury, Bristol, BS37 6AH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED | Secretary (Active) | 27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | / 29 April 2015 |
/ |
|
BARRETT, Robert John | Director (Active) | Dcif, The Barn, 10 Normandy Street, Alton, Hampshire, United Kingdom, GU34 1BX | April 1963 / 21 May 2015 |
British / United Kingdom |
Company Director |
BROWN, Andrew | Director (Active) | Dcif, The Barn, 10 Normandy Street, Alton, Hampshire, United Kingdom, GU34 1BX | June 1977 / 29 April 2015 |
British / United Kingdom |
Company Director |
GOODWIN, David John | Director (Active) | Dcif, The Barn, 10 Normandy Street, Alton, Hampshire, United Kingdom, GU34 1BX | March 1953 / 22 June 2015 |
British / United Kingdom |
Business Consultant |
LEY, Rachel Madeline | Director (Active) | Dcif, The Barn, 10 Normandy Street, Alton, Hampshire, United Kingdom, GU34 1BX | February 1968 / 22 June 2015 |
British / England |
Managing Director |
CHINNERY, Simon Ellis Broderick | Director (Resigned) | 27-28, East Castle Street, London, United Kingdom, W1W 8DH | September 1960 / 29 April 2015 |
British / United Kingdom |
Company Director |
FORRESTER, Madeline | Director (Resigned) | Dcif, The Barn, 10 Normandy Street, Alton, Hampshire, United Kingdom, GU34 1BX | July 1966 / 29 April 2015 |
British / United Kingdom |
Company Director |
KEITH, Philippa Anne | Director (Resigned) | 27-28, East Castle Street, London, United Kingdom, W1W 8DH | June 1970 / 29 April 2015 |
British / United Kingdom |
Chartered Secretary |
Post Town | BRISTOL |
Post Code | BS37 6AH |
Category | investment |
SIC Code | 96090 - Other service activities n.e.c. |
Category + Posttown | investment + BRISTOL |
Please provide details on DEFINED CONTRIBUTION INVESTMENT FORUM 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.