This company is commonly known as 600 Group Public Limited Company(the). The company was founded 100 years ago and was given the registration number 00196730. The firm's registered office is in ELLAND. You can find them at 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 28490 - Manufacture of other machine tools.
Name | : | 600 GROUP PUBLIC LIMITED COMPANY(THE) |
---|---|---|
Company Number | : | 00196730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1924 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Berkeley Square, London, England, W1J 5AW | Secretary | 01 November 2023 | Active |
Suite 2170, 200 South Orange Avenue, Orlando, United States, | Director | 02 February 2011 | Active |
The Clockcase, Christchurch Road, Virginia Water, England, GU25 4PX | Director | 31 October 2023 | Active |
42, Berkeley Square, London, England, W1J 5AW | Director | 02 September 2021 | Active |
3 Monks Mead, Brightwell Cum Sotwell, Wallingford, OX10 0RL | Secretary | - | Active |
42, Berkeley Square, London, England, W1J 5AW | Secretary | 01 October 2011 | Active |
Union Street, Heckmondwike, WF16 0HL | Secretary | 01 January 1995 | Active |
42, Berkeley Square, London, England, W1J 5AW | Secretary | 03 May 2023 | Active |
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT | Corporate Secretary | 17 May 2023 | Active |
15 Bankfield Lane, Rochdale, OL11 5RJ | Director | 01 February 2003 | Active |
Auben 24 Spencer Walk, Rickmansworth, WD3 4EE | Director | - | Active |
The Cottage Queenwood, Christmas Common, Watlington, OX49 5HW | Director | - | Active |
Broome Burtons Way, Little Chalfont, Chalfont St Giles, HP8 4BW | Director | - | Active |
42, Berkeley Square, London, England, W1J 5AW | Director | 01 January 2023 | Active |
600 Group Plc, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA | Director | 03 October 2011 | Active |
Suite 2170, 200 South Orange Avenue, Orlando, United States, | Director | 28 February 2022 | Active |
Union Street, Heckmondwike, WF16 0HL | Director | 01 August 2009 | Active |
Flat 23 Simpsons Fold West, 22 Dock Street, Leeds, LS10 1JF | Director | 18 April 2005 | Active |
42, Berkeley Square, London, England, W1J 5AW | Director | 13 May 2015 | Active |
St Vincents Conksbury Lane, Youlgrave, Bakewell, DE45 1WR | Director | 01 July 1996 | Active |
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND | Director | - | Active |
42, Berkeley Square, London, England, W1J 5AW | Director | 02 September 2021 | Active |
Highams Capel Road, Rusper, Horsham, RH12 4PY | Director | 07 July 1998 | Active |
32 Abbotsbury House, London, W14 8EN | Director | - | Active |
200, South Orange Avenue, Suite 2170, Orlando, United States, 32801 | Director | 22 December 2020 | Active |
Grove Spring Nightingales Lane, Chalfont St Giles, HP8 4SG | Director | - | Active |
Brow House Cononley Road, Glusburn, Keighley, BD20 8JW | Director | 01 January 1993 | Active |
Union Street, Heckmondwike, WF16 0HL | Director | 06 August 2008 | Active |
Prospect House, Upton, Didcot, OX11 9HP | Director | - | Active |
1 Union Works, Union Street, Heckmondwike, England, WF16 0HL | Director | 26 March 2012 | Active |
600 Group Plc, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA | Director | 01 October 2007 | Active |
5512 Bobwhite Avenue, Kalamazoo, Usa, | Director | - | Active |
Green Acre Bramley Lane, Lightcliffe, Halifax, HX3 8NW | Director | 01 October 1994 | Active |
Union Street, Heckmondwike, WF16 0HL | Director | 01 April 2007 | Active |
Union Street, Heckmondwike, WF16 0HL | Director | 02 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Appoint person secretary company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination secretary company with name termination date. | Download |
2023-10-31 | Resolution | Resolution. | Download |
2023-09-26 | Capital | Capital allotment shares. | Download |
2023-09-22 | Capital | Capital allotment shares. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Termination secretary company with name termination date. | Download |
2023-05-24 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Appoint person secretary company with name date. | Download |
2023-05-17 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.