This company is commonly known as 892449 Limited. The company was founded 57 years ago and was given the registration number 00892449. The firm's registered office is in ASTON. You can find them at Vantage Point, 20 Upper Portland Street, Aston, Birmingham. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | 892449 LIMITED |
---|---|---|
Company Number | : | 00892449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1966 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Secretary | 17 December 2007 | Active |
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Director | 17 December 2007 | Active |
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Director | 16 May 2006 | Active |
Snape Cottage, Gatten, Pontesbury, SY5 0SJ | Secretary | 25 November 2002 | Active |
46 Gregories Road, Beaconsfield, HP9 1HQ | Secretary | - | Active |
Poplars Farmhouse, Naunton Beauchamp, Pershore, WR10 2LQ | Secretary | 29 December 2000 | Active |
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE | Secretary | 31 October 2001 | Active |
18 Avenue De Charade, Biossejour 63110, France, FOREIGN | Director | - | Active |
School House, Norbury, Bishops Castle, SY9 5EA | Director | 31 January 2003 | Active |
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Director | 09 December 2005 | Active |
46 Gregories Road, Beaconsfield, HP9 1HQ | Director | - | Active |
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW | Director | 07 April 2008 | Active |
43 Frederick Road, Edgbaston, Birmingham, B15 1HN | Director | 01 April 1998 | Active |
96 Gillhurst Road, Edgbaston, Birmingham, B17 8PA | Director | 11 September 2003 | Active |
Park Farm, Ribbesford, Bewdley, DY12 2TW | Director | 27 October 2003 | Active |
65 Avenue Olu Roule, 92200 Nevilly-S-Seine, France, FOREIGN | Director | 01 April 1996 | Active |
30 Southcote Way, Tylers Green Penn, High Wycombe, HP10 8JG | Director | - | Active |
Rue Alexandra Varenne, Saint Eloy Les Mines, 63700 | Director | 29 April 2003 | Active |
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE | Director | 01 October 2001 | Active |
8 Avenue Aristiole Briaude, 63400 Chamalieres, France, FOREIGN | Director | - | Active |
143 Avenue Thermale, 63400 Chamalieres, France, | Director | 09 December 2005 | Active |
Somerly 22 Three Springs Road, Pershore, WR10 1HS | Director | 10 February 1998 | Active |
World Trade Center, Strawinskylaan 1325, Amsterdam Nl 1077xx, Holland, FOREIGN | Corporate Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2018-03-13 | Restoration | Restoration order of court. | Download |
2016-02-23 | Gazette | Gazette dissolved compulsory. | Download |
2015-11-10 | Gazette | Gazette notice compulsory. | Download |
2014-04-07 | Restoration | Restoration order of court. | Download |
2013-01-22 | Gazette | Gazette dissolved voluntary. | Download |
2012-10-09 | Gazette | Gazette notice voluntary. | Download |
2012-10-01 | Dissolution | Dissolution application strike off company. | Download |
2012-09-21 | Capital | Legacy. | Download |
2012-09-21 | Insolvency | Legacy. | Download |
2012-09-19 | Capital | Capital statement capital company with date currency figure. | Download |
2012-09-19 | Insolvency | Legacy. | Download |
2012-09-19 | Capital | Legacy. | Download |
2012-09-19 | Resolution | Resolution. | Download |
2012-09-12 | Mortgage | Legacy. | Download |
2012-09-12 | Mortgage | Legacy. | Download |
2012-06-22 | Officers | Termination director company with name. | Download |
2012-06-22 | Officers | Termination director company with name. | Download |
2012-06-15 | Change of name | Certificate change of name company. | Download |
2011-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-15 | Accounts | Accounts with accounts type full. | Download |
2010-11-23 | Miscellaneous | Miscellaneous. | Download |
2010-11-23 | Miscellaneous | Miscellaneous. | Download |
2010-11-09 | Miscellaneous | Miscellaneous. | Download |
2010-11-09 | Miscellaneous | Miscellaneous. | Download |
2010-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.