CERTIFICATION INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1JP

Company number 03005587
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address 12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Vincent Oudin as a director on 30 September 2016. The most likely internet sites of CERTIFICATION INTERNATIONAL LIMITED are www.certificationinternational.co.uk, and www.certification-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Certification International Limited is a Private Limited Company. The company registration number is 03005587. Certification International Limited has been working since 03 January 1995. The present status of the company is Active. The registered address of Certification International Limited is 12 New Fetter Lane London United Kingdom Ec4a 1jp. . BIRD & BIRD COMPANY SECRETARIES LIMITED is a Secretary of the company. DANIEL, Xavier Marie is a Director of the company. DONON, Alexis Alban Guillaume Pierre is a Director of the company. FORT, Jean-Marc Pierre is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary PYMER, Susan Jenifer has been resigned. Nominee Director NQH LIMITED has been resigned. Director OUDIN, Vincent, Dr has been resigned. Director PETIT, Emmanuel has been resigned. Director PYMER, James Thomas has been resigned. Director PYMER, John Francis has been resigned. Director SCHINDELE, Thierry has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BIRD & BIRD COMPANY SECRETARIES LIMITED
Appointed Date: 19 December 2012

Director
DANIEL, Xavier Marie
Appointed Date: 02 February 2016
61 years old

Director
DONON, Alexis Alban Guillaume Pierre
Appointed Date: 06 October 2015
42 years old

Director
FORT, Jean-Marc Pierre
Appointed Date: 06 October 2015
61 years old

Resigned Directors

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 28 February 1995
Appointed Date: 03 January 1995

Secretary
PYMER, Susan Jenifer
Resigned: 19 December 2012
Appointed Date: 28 February 1995

Nominee Director
NQH LIMITED
Resigned: 14 March 1995
Appointed Date: 03 January 1995
36 years old

Director
OUDIN, Vincent, Dr
Resigned: 30 September 2016
Appointed Date: 19 December 2012
63 years old

Director
PETIT, Emmanuel
Resigned: 02 February 2016
Appointed Date: 19 December 2012
64 years old

Director
PYMER, James Thomas
Resigned: 19 December 2012
Appointed Date: 14 March 1995
79 years old

Director
PYMER, John Francis
Resigned: 06 October 2015
Appointed Date: 01 December 2007
54 years old

Director
SCHINDELE, Thierry
Resigned: 06 October 2015
Appointed Date: 19 December 2012
51 years old

CERTIFICATION INTERNATIONAL LIMITED Events

27 Jan 2017
Confirmation statement made on 1 January 2017 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Oct 2016
Termination of appointment of Vincent Oudin as a director on 30 September 2016
27 Sep 2016
Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016
09 Sep 2016
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016
...
... and 96 more events
23 Mar 1995
Company name changed quayshelfco 492 LIMITED\certificate issued on 24/03/95
17 Mar 1995
Accounting reference date notified as 31/12
17 Mar 1995
Registered office changed on 17/03/95 from: third floor, narrow quay house, prince street, bristol BS1 4AH

17 Mar 1995
Registered office changed on 17/03/95 from: third floor narrow quay house prince street bristol BS1 4AH
03 Jan 1995
Incorporation

CERTIFICATION INTERNATIONAL LIMITED Charges

5 July 1996
Fixed and floating charge
Delivered: 10 July 1996
Status: Satisfied on 30 November 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…