This company is commonly known as Allied Domecq Medical Expenses Trust Limited. The company was founded 29 years ago and was given the registration number 02991889. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED |
---|---|---|
Company Number | : | 02991889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1994 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Montford Place, Kennington, London, England, SE11 5DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 October 2020 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 11 December 2019 | Active |
162 Muller Road, Horfield, Bristol, BS7 9QX | Secretary | 31 August 2005 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Secretary | 24 January 2005 | Active |
11 Mccrorie Place, Kilbarchan, PA10 2BF | Secretary | 01 September 2006 | Active |
Lucian House 9 Claremont Gardens, Hallatrow, Bristol, BS39 6EY | Secretary | 13 February 1995 | Active |
6 Station Rise, Lochwinnoch, PA12 4NA | Secretary | 29 February 2008 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Secretary | 19 June 2006 | Active |
33 Townshend Court Shannon Place, Townshend Road St Johns Wood, London, NW8 7DP | Secretary | 16 January 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 1994 | Active |
86 Grove Road, Knowle, Solihull, B93 0PL | Director | 16 January 1996 | Active |
2 The Spinney, Gerrards Cross, SL9 7LS | Director | 30 April 2002 | Active |
10 Cattermills, Croftamie, Drymen, G63 0BB | Director | 04 May 2004 | Active |
6, Spear Mews, London, SW5 9NA | Director | 01 October 2008 | Active |
Crosstrees, Park Close, Ashley Park, Walton-On-Thames, KT12 1EW | Director | 02 May 2000 | Active |
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ | Director | 29 February 2000 | Active |
Rooks Hill Old Farmhouse Rooks Hill, Bramley, Guildford, GU5 0LX | Director | 16 January 1996 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 September 2006 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Director | 31 August 2005 | Active |
87 Trinity View, Caerleon, Newport, NP18 3SW | Director | 09 November 2001 | Active |
16 Walpole Gardens, Twickenham, TW2 5SJ | Director | 13 February 1995 | Active |
33 Townshend Court Shannon Place, Townshend Road St Johns Wood, London, NW8 7DP | Director | 16 January 1995 | Active |
17 Westmoreland Terrace, Pimlico, London, SW1V 4AG | Director | 16 January 1995 | Active |
49 Fairmile Lane, Cobham, KT11 2DH | Director | 06 March 1997 | Active |
Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, BA22 9PQ | Director | 06 March 1997 | Active |
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU | Director | 18 May 2006 | Active |
2 Ellen Mews, Hemel Hempstead, HP2 5LA | Director | 22 November 2002 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 September 2017 | Active |
Newlyn, Wells Road, Wookey, | Director | 13 February 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 November 1994 | Active |
Allied Domecq (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Montford Place, London, England, SE11 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.