Cima Belfin Uk Ltd was founded on 22 August 1975 and has its registered office in Northampton, Northamptonshire. We don't know the number of employees at the company. The company has 11 directors listed as Bellazzi, Claudio, Bellazzi, Emilio, Pallotta, Carloalberto, Downes, Kathleen Rosie, Stacey, Maureen, Stewart, Susan, Willoughby, Melanie Jane, Bellazzi, Giuseppe, Butchart, Michael Robinson, Rose, Julian Shaun, Volka, Martine in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLAZZI, Claudio | 24 September 2012 | - | 1 |
BELLAZZI, Emilio | 31 May 2007 | - | 1 |
PALLOTTA, Carloalberto | 17 November 2016 | - | 1 |
BELLAZZI, Giuseppe | 31 May 2007 | 17 November 2016 | 1 |
BUTCHART, Michael Robinson | N/A | 31 May 2007 | 1 |
ROSE, Julian Shaun | 01 February 2017 | 06 February 2020 | 1 |
VOLKA, Martine | N/A | 31 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNES, Kathleen Rosie | N/A | 02 January 1992 | 1 |
STACEY, Maureen | 18 September 1992 | 31 July 2003 | 1 |
STEWART, Susan | 02 January 1992 | 18 September 1992 | 1 |
WILLOUGHBY, Melanie Jane | 01 August 2003 | 17 November 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AD01 - Change of registered office address | 19 February 2020 | |
TM01 - Termination of appointment of director | 06 February 2020 | |
DISS16(SOAS) - N/A | 17 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 17 December 2019 | |
AA - Annual Accounts | 16 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
RP04CS01 - N/A | 06 August 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 03 October 2018 | |
RESOLUTIONS - N/A | 18 September 2018 | |
CS01 - N/A | 10 July 2018 | |
PSC09 - N/A | 05 February 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 09 August 2017 | |
PSC01 - N/A | 09 August 2017 | |
MR04 - N/A | 13 April 2017 | |
MR04 - N/A | 13 April 2017 | |
MR04 - N/A | 13 April 2017 | |
MR04 - N/A | 13 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AP01 - Appointment of director | 13 December 2016 | |
TM02 - Termination of appointment of secretary | 13 December 2016 | |
AA - Annual Accounts | 11 October 2016 | |
CS01 - N/A | 22 August 2016 | |
CH03 - Change of particulars for secretary | 31 March 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 16 July 2014 | |
CH03 - Change of particulars for secretary | 16 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 29 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 28 July 2009 | |
353 - Register of members | 28 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 04 August 2008 | |
353 - Register of members | 04 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2008 | |
363a - Annual Return | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
353 - Register of members | 30 July 2007 | |
AA - Annual Accounts | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 30 September 2005 | |
363a - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 28 July 2003 | |
288b - Notice of resignation of directors or secretaries | 28 July 2003 | |
363s - Annual Return | 24 July 2003 | |
363s - Annual Return | 21 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2002 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 30 July 2001 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 28 June 2000 | |
287 - Change in situation or address of Registered Office | 09 May 2000 | |
363s - Annual Return | 12 August 1999 | |
395 - Particulars of a mortgage or charge | 11 August 1999 | |
AA - Annual Accounts | 12 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1998 | |
363s - Annual Return | 18 September 1998 | |
AA - Annual Accounts | 18 April 1998 | |
363s - Annual Return | 01 August 1997 | |
AA - Annual Accounts | 23 May 1997 | |
363s - Annual Return | 23 July 1996 | |
AA - Annual Accounts | 28 March 1996 | |
363s - Annual Return | 25 July 1995 | |
288 - N/A | 25 July 1995 | |
AA - Annual Accounts | 15 June 1995 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 08 June 1994 | |
363s - Annual Return | 22 July 1993 | |
363(287) - N/A | 22 July 1993 | |
AA - Annual Accounts | 27 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1993 | |
395 - Particulars of a mortgage or charge | 04 February 1993 | |
288 - N/A | 13 October 1992 | |
363s - Annual Return | 22 July 1992 | |
AA - Annual Accounts | 24 June 1992 | |
288 - N/A | 15 January 1992 | |
AA - Annual Accounts | 24 July 1991 | |
363a - Annual Return | 24 July 1991 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 27 July 1990 | |
363 - Annual Return | 27 September 1989 | |
AA - Annual Accounts | 27 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1989 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 May 1989 | |
287 - Change in situation or address of Registered Office | 24 May 1989 | |
AA - Annual Accounts | 10 January 1989 | |
363 - Annual Return | 10 January 1989 | |
PUC 2 - N/A | 14 July 1988 | |
MA - Memorandum and Articles | 11 February 1988 | |
395 - Particulars of a mortgage or charge | 19 January 1988 | |
AA - Annual Accounts | 12 January 1988 | |
363 - Annual Return | 12 January 1988 | |
RESOLUTIONS - N/A | 11 January 1988 | |
RESOLUTIONS - N/A | 11 January 1988 | |
123 - Notice of increase in nominal capital | 11 January 1988 | |
288 - N/A | 28 August 1987 | |
AA - Annual Accounts | 26 November 1986 | |
363 - Annual Return | 26 November 1986 | |
NEWINC - New incorporation documents | 22 August 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 01 February 1993 | Fully Satisfied |
N/A |
Legal mortgage | 12 January 1988 | Fully Satisfied |
N/A |
Legal charge | 02 July 1979 | Fully Satisfied |
N/A |
Mortgage debenture | 20 June 1979 | Fully Satisfied |
N/A |
Charge | 11 January 1978 | Fully Satisfied |
N/A |