About

Registered Number: 07007478
Date of Incorporation: 02/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 67 Newland Street, Witham, Essex, CM8 1AA,

 

Concordia Global Network Ltd was registered on 02 September 2009 with its registered office in Witham, it's status at Companies House is "Active". We don't currently know the number of employees at Concordia Global Network Ltd. This company has 7 directors listed as May, Paul Andrew John, Franceschi, Gabriel, Macrae Secretaries Limited, Nash, Clare, Carroll, Benjamin John, Koh, Chye Poh Sam, Purdon, Graham Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Benjamin John 18 December 2013 22 June 2017 1
KOH, Chye Poh Sam 09 January 2013 23 December 2013 1
PURDON, Graham Ronald 20 March 2019 17 July 2020 1
Secretary Name Appointed Resigned Total Appointments
MAY, Paul Andrew John 14 July 2015 - 1
FRANCESCHI, Gabriel 25 March 2010 01 December 2011 1
MACRAE SECRETARIES LIMITED 02 September 2009 25 March 2010 1
NASH, Clare 01 December 2011 14 July 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 09 April 2020
AD01 - Change of registered office address 08 April 2020
CS01 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
PSC02 - N/A 13 September 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 22 May 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 13 September 2017
TM01 - Termination of appointment of director 22 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 May 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 07 September 2015
AP03 - Appointment of secretary 15 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
CH03 - Change of particulars for secretary 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 14 May 2012
AA01 - Change of accounting reference date 14 May 2012
AP03 - Appointment of secretary 03 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AR01 - Annual Return 06 September 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AP03 - Appointment of secretary 30 March 2010
AP01 - Appointment of director 30 March 2010
NEWINC - New incorporation documents 02 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.