This company is commonly known as 01758534 Limited. The company was founded 40 years ago and was given the registration number 01758534. The firm's registered office is in CANTERBURY. You can find them at 37 St Margarets Street, , Canterbury, Kent. This company's SIC code is 33150 - Repair and maintenance of ships and boats.
Name | : | 01758534 LIMITED |
---|---|---|
Company Number | : | 01758534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1983 |
End of financial year | : | 31 March 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 St Margarets Street, Canterbury, Kent, CT1 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, St. Margarets Street, Canterbury, CT1 2TU | Secretary | 17 January 2013 | Active |
11 Rufford Gardens, Tuckton, Bournemouth, BH6 3HX | Director | 09 June 2005 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 17 January 2013 | Active |
58 Glenfield Crescent, Bitterne, Southampton, SO18 4RF | Director | 09 June 2005 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 17 January 2013 | Active |
11 Elise Close, Bournemouth, BH7 7HQ | Secretary | 14 December 1999 | Active |
8 Pine Close, North Baddesley, Southampton, SO52 9HN | Secretary | 02 September 2004 | Active |
Lilac Cottage, Ambleside Road, Lymington, SO41 3QS | Secretary | 09 June 2005 | Active |
Lilac Cottage, Ambleside Road, Lymington, SO41 3QS | Secretary | - | Active |
Aeblevangen 24, Aalborg 9000, Denmark, FOREIGN | Director | 01 August 1994 | Active |
Hoegevej 5, Broenderslev, Denmark, | Director | 01 February 1993 | Active |
Th. Stauningsvej 20, Aalborg, Denmark, | Director | 01 August 1994 | Active |
Rodklovervej 14, Vadum, Denmark, 9430 | Director | 09 November 1993 | Active |
52 Anglesey Road, Brownhills, Walsall, WS8 7NX | Director | 02 September 2004 | Active |
8 Pine Close, North Baddesley, Southampton, SO52 9HN | Director | 02 September 2004 | Active |
Oestersundbyvej 61, Aalborg 9000, Denmark, | Director | - | Active |
Villavagen, Svanesund 44092, Sweden, FOREIGN | Director | - | Active |
Merry Roost Bridge Road, Bursledon, Southampton, SO31 8AL | Director | 25 July 1995 | Active |
29 Stanier Way, Hedge End, Southampton, SO30 2XE | Director | 01 June 2001 | Active |
58 Glenfield Crescent, Bitterne, Southampton, SO18 4RF | Director | 01 June 2001 | Active |
Ellevej 6, Nibe 9240, Denmark, FOREIGN | Director | 01 August 1993 | Active |
Lilac Cottage, Ambleside Road, Lymington, SO41 3QS | Director | 01 January 1992 | Active |
Oakdene, 132 Southampton Road, Lymington, SO41 8NA | Director | 01 June 2001 | Active |
37, St. Margarets Street, Canterbury, Uk, CT1 2TU | Director | 17 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2018-11-20 | Restoration | Restoration order of court. | Download |
2018-11-20 | Change of name | Certificate change of name company. | Download |
2015-08-04 | Gazette | Gazette dissolved voluntary. | Download |
2015-04-21 | Gazette | Gazette notice voluntary. | Download |
2015-04-13 | Dissolution | Dissolution application strike off company. | Download |
2015-02-21 | Officers | Termination director company with name termination date. | Download |
2015-02-21 | Officers | Termination director company with name termination date. | Download |
2015-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Capital | Legacy. | Download |
2014-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2014-11-26 | Insolvency | Legacy. | Download |
2014-11-26 | Resolution | Resolution. | Download |
2014-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-13 | Accounts | Change account reference date company current extended. | Download |
2013-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-24 | Address | Change registered office address company with date old address. | Download |
2013-01-22 | Officers | Appoint person director company with name. | Download |
2013-01-22 | Officers | Termination secretary company with name. | Download |
2013-01-22 | Officers | Appoint person secretary company with name. | Download |
2013-01-22 | Officers | Appoint person director company with name. | Download |
2013-01-22 | Officers | Appoint person director company with name. | Download |
2013-01-17 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.