THE CINNAMON CLUB LIMITED
DORKING ROTHBURY CLOTHING LIMITED

Hellopages » Surrey » Mole Valley » RH5 5AQ

Company number 03421667
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address 36 BECKET WOOD, NEWDIGATE, DORKING, SURREY, ENGLAND, RH5 5AQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE to 36 Becket Wood Newdigate Dorking Surrey RH5 5AQ on 3 March 2017; Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of THE CINNAMON CLUB LIMITED are www.thecinnamonclub.co.uk, and www.the-cinnamon-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The Cinnamon Club Limited is a Private Limited Company. The company registration number is 03421667. The Cinnamon Club Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of The Cinnamon Club Limited is 36 Becket Wood Newdigate Dorking Surrey England Rh5 5aq. The cash in hand is £0k. It is £0k against last year. . TURNER, John Edward is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary NYTEC SECRETARIES LIMITED has been resigned. Director TURNER, Anna Marie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director NYTEC NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


the cinnamon club Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TURNER, John Edward
Appointed Date: 21 July 2016
64 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 June 1998
Appointed Date: 19 August 1997

Secretary
NYTEC SECRETARIES LIMITED
Resigned: 21 July 2016
Appointed Date: 05 August 1998

Director
TURNER, Anna Marie
Resigned: 21 July 2016
Appointed Date: 22 March 2011
58 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 June 1998
Appointed Date: 19 August 1997

Director
NYTEC NOMINEES LIMITED
Resigned: 22 March 2011
Appointed Date: 05 August 1998

Persons With Significant Control

Mr John Edward Turner
Notified on: 19 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE CINNAMON CLUB LIMITED Events

03 Mar 2017
Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE to 36 Becket Wood Newdigate Dorking Surrey RH5 5AQ on 3 March 2017
11 Oct 2016
Accounts for a dormant company made up to 31 August 2016
21 Aug 2016
Confirmation statement made on 19 August 2016 with updates
21 Jul 2016
Termination of appointment of Anna Turner as a director on 21 July 2016
21 Jul 2016
Termination of appointment of Nytec Secretaries Limited as a secretary on 21 July 2016
...
... and 49 more events
14 Aug 1998
New director appointed
16 Jun 1998
Director resigned
16 Jun 1998
Secretary resigned
16 Jun 1998
Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD
19 Aug 1997
Incorporation