This company is commonly known as 360 Rail Limited. The company was founded 6 years ago and was given the registration number 10900615. The firm's registered office is in HARTFORD. You can find them at 388 Chester Road, , Hartford, . This company's SIC code is 42120 - Construction of railways and underground railways.
Name | : | 360 RAIL LIMITED |
---|---|---|
Company Number | : | 10900615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 August 2017 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 388 Chester Road, Hartford, United Kingdom, CW8 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
388, Chester Road, Hartford, United Kingdom, CW8 2AQ | Secretary | 04 August 2017 | Active |
388, Chester Road, Hartford, United Kingdom, CW8 2AQ | Director | 04 August 2017 | Active |
8, Regencey Gardens, Cheadle Hulme, Cheadle, United Kingdom, SK8 6SX | Director | 23 March 2018 | Active |
22, Barlow Way, Sandbach, United Kingdom, CW11 1PB | Secretary | 23 March 2018 | Active |
22, Barlow Way, Sandbach, United Kingdom, CW11 1PB | Secretary | 04 August 2017 | Active |
22, Barlow Way, Sandbach, United Kingdom, CW11 1PB | Director | 23 March 2018 | Active |
22, Barlow Way, Sandbach, United Kingdom, CW11 1PB | Director | 04 August 2017 | Active |
Mr Darren Carson | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Barlow Way, Sandbach, United Kingdom, CW11 1PB |
Nature of control | : |
|
Mr Jason Dunscombe | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Regencey Gardens, Cheadle, United Kingdom, SK8 6SX |
Nature of control | : |
|
Mrs Jillian Carson | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Barlow Way, Sandbach, United Kingdom, CW11 1PB |
Nature of control | : |
|
Mr Ben Downing | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 388, Chester Road, Hartford, United Kingdom, CW8 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-23 | Dissolution | Dissolution application strike off company. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Officers | Termination secretary company with name termination date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Appoint person secretary company with name date. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
2017-08-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.