This company is commonly known as 4way Holding Ltd. The company was founded 14 years ago and was given the registration number 07232882. The firm's registered office is in LONDON. You can find them at 5 Manchester Square, , London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | 4WAY HOLDING LTD |
---|---|---|
Company Number | : | 07232882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Manchester Square, London, England, W1U 3PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Manchester Square, London, England, W1U 3PD | Secretary | 01 May 2018 | Active |
Vectis House, Banbury Street, Kineton, Warwick, England, CV35 0JS | Director | 23 April 2010 | Active |
5, Manchester Square, London, England, W1U 3PD | Director | 01 October 2019 | Active |
Vectis House, Banbury Street, Kineton, Warwick, England, CV35 0JS | Director | 23 April 2010 | Active |
Vectis House, Banbury Street, Kineton, Warwick, England, CV35 0JS | Director | 23 April 2010 | Active |
5, Manchester Square, London, England, W1U 3PD | Director | 14 September 2017 | Active |
5, Manchester Square, London, England, W1U 3PD | Director | 13 September 2017 | Active |
Vectis House, Banbury Street, Kineton, Warwick, England, CV35 0JS | Director | 23 April 2010 | Active |
Pell Frischmann Consulting Engineers Ltd. | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Manchester Square, London, England, W1U 3PD |
Nature of control | : |
|
Mr John David Westwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Manchester Square, London, England, W1U 3PD |
Nature of control | : |
|
Mr Jonathan Bruce Goddard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Manchester Square, London, England, W1U 3PD |
Nature of control | : |
|
Mr John Simon Conquest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Manchester Square, London, England, W1U 3PD |
Nature of control | : |
|
Mr Andrew Murray Wiseman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Manchester Square, London, England, W1U 3PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-19 | Dissolution | Dissolution application strike off company. | Download |
2020-07-02 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type small. | Download |
2018-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Officers | Change person director company with change date. | Download |
2018-05-25 | Officers | Appoint person secretary company with name date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Capital | Capital allotment shares. | Download |
2017-10-03 | Capital | Capital alter shares subdivision. | Download |
2017-09-27 | Resolution | Resolution. | Download |
2017-09-27 | Resolution | Resolution. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.