DEFINED CONTRIBUTION INVESTMENT FORUM

Address:
24 High Street, Chipping Sodbury, Bristol, BS37 6AH, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 24 HIGH STREET
CHIPPING SODBURY
Post Town BRISTOL
Post Code BS37 6AH
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS37 6AH
Category investment
SIC Code 96090 - Other service activities n.e.c.
Category + Posttown investment + BRISTOL

Improve Information

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.

Register Information

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

Trending Searches