This company is commonly known as 00150042 Plc. The company was founded 106 years ago and was given the registration number 00150042. The firm's registered office is in LEEDS. You can find them at Zolfo Cooper, Toronto Square, Leeds, West Yorkshire. This company's SIC code is 2852 - General mechanical engineering.
Name | : | 00150042 PLC |
---|---|---|
Company Number | : | 00150042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1918 |
End of financial year | : | 31 March 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Zolfo Cooper, Toronto Square, Leeds, West Yorkshire, LS1 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bahnhofstrasse 7, Koln, Germany, 50999 | Director | 02 January 2008 | Active |
Merrow 18 Featherston Road, Streetly, Sutton Coldfield, B74 3JN | Secretary | - | Active |
43 Armistead Way, Cranage, Crewe, CW4 8FE | Secretary | 05 April 2005 | Active |
13 Clearview, Lodge Lane, Kingswinford, DY6 9XQ | Director | 01 April 1996 | Active |
116 Chessetts Wood Roal, Lapworth, B94 6EL | Director | 13 May 1997 | Active |
30 Marryat Road, Wimbledon, London, SW19 5BD | Director | 28 July 2005 | Active |
148 Myton Road, Warwick, CV34 6PR | Director | 18 April 2005 | Active |
Charlton Park House, Charlton Park Gate, Cheltenham, GL53 7DJ | Director | 24 July 2008 | Active |
Temple Guiting House, Temple Guiting, Cheltenham, GL54 5RS | Director | - | Active |
Hillhurst House 7 Kington Rise, Claverdon, Warwick, CV35 8PN | Director | - | Active |
53 Rue De Boulainvilliers, Paris, France, FOREIGN | Director | 07 April 2006 | Active |
South House, South Littleton, Evesham, WR11 5TJ | Director | - | Active |
Pastoratsbenden 21, Kempen, Deutschland, | Director | 27 March 2007 | Active |
Connaught House Worcester Road, Hackmans Gate Clent, Worcester, DY9 0EP | Director | - | Active |
Im Rech 3, Vollmersbach, Germany, 55758 | Director | 07 April 2006 | Active |
41 Albion Street, London, W2 2AU | Director | 06 January 1997 | Active |
Quinta Da Paz, Asseca, Portugal, | Director | 02 April 2002 | Active |
Silver Greys Mill Lane, Codsall, Wolverhampton, WV8 1QH | Director | - | Active |
Crown Acre Queens Drive, Oxshott, Leatherhead, KT22 0PB | Director | 05 September 2002 | Active |
328 El Vedado Road, Palm Beach, Usa, | Director | 07 April 2006 | Active |
Segro Plc, 234 Bath Road, Slough, SL1 4EE | Director | 25 May 1999 | Active |
Oakwood House, Upper Batley, Batley, WF17 0AL | Director | - | Active |
5 Hibberts Way, Gerrards Cross, SL9 8UD | Director | 01 May 1996 | Active |
Tamarind 46 Main Street, Kings Newton, Melbourne, DE73 8BX | Director | 01 May 1996 | Active |
2 Rue De Mouchy, Versailles, France, 78000 | Director | 01 May 2004 | Active |
23 Avenue Road, Little Firle, Bishops Stortford, CM23 5NT | Director | 19 November 2007 | Active |
Highland, Poolhead Lane, Tanworth-In-Arden, Solihull, B94 5ED | Director | - | Active |
Sandstones, High Street, Limpsfield, RH8 0DT | Director | 08 September 2003 | Active |
Alemannenstrabe 14, 65428 Russelsheim, Germany, | Director | 07 April 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2019-04-12 | Restoration | Restoration order of court. | Download |
2019-04-12 | Change of name | Certificate change of name company. | Download |
1995-01-01 | Historical | Selection of documents registered before January 1995. | Download |
1987-01-01 | Historical | Selection of documents registered before January 1987. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.