CONCEPT MANAGEMENT GUILD COMMUNITY INTEREST COMPANY
WALSALL CONCEPT MANAGEMENT GUILD LIMITED NATIONWIDE CATERING EQUIPMENT SUPPLIES LIMITED

Hellopages » West Midlands » Walsall » WS1 4AF
Company number 05828076
Status Active - Proposal to Strike off
Incorporation Date 24 May 2006
Company Type Community Interest Company
Address UNIT A, KING STREET, WALSALL, ENGLAND, WS1 4AF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 165 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of CONCEPT MANAGEMENT GUILD COMMUNITY INTEREST COMPANY are www.conceptmanagementguildcommunityinterest.co.uk, and www.concept-management-guild-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Concept Management Guild Community Interest Company is a Community Interest Company. The company registration number is 05828076. Concept Management Guild Community Interest Company has been working since 24 May 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Concept Management Guild Community Interest Company is Unit A King Street Walsall England Ws1 4af. . BEGUM, Whomayra is a Director of the company. Secretary RAHMAN, Soyfur has been resigned. Director MIAH, Dunu has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BEGUM, Whomayra
Appointed Date: 08 April 2009
51 years old

Resigned Directors

Secretary
RAHMAN, Soyfur
Resigned: 08 April 2009
Appointed Date: 24 May 2006

Director
MIAH, Dunu
Resigned: 08 April 2009
Appointed Date: 24 May 2006
55 years old

CONCEPT MANAGEMENT GUILD COMMUNITY INTEREST COMPANY Events

02 May 2017
First Gazette notice for compulsory strike-off
16 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 165

07 Mar 2016
Total exemption full accounts made up to 31 May 2015
24 Dec 2015
Registered office address changed from 43 Tasker Street Walsall WS1 3QN to Unit a King Street Walsall WS1 4AF on 24 December 2015
04 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 165

...
... and 29 more events
27 Sep 2007
Director's particulars changed
04 Sep 2007
Company name changed nationwide catering equipment su pplies LIMITED\certificate issued on 04/09/07
24 May 2007
Return made up to 24/05/07; full list of members
24 May 2007
Director's particulars changed
24 May 2006
Incorporation