This company is commonly known as Armstrong Infrastructure And Property Finance Limited. The company was founded 7 years ago and was given the registration number 10238154. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED |
---|---|---|
Company Number | : | 10238154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE | Director | 17 June 2016 | Active |
141-145, Curtain Road, London, England, EC2A 3BX | Secretary | 17 June 2016 | Active |
141-145, Curtain Road, London, England, EC2A 3BX | Director | 17 June 2016 | Active |
141-145, Curtain Road, London, England, EC2A 3BX | Director | 17 June 2016 | Active |
141-145, Curtain Road, London, England, EC2A 3BX | Director | 17 June 2016 | Active |
Robin Chamberlayne | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 4, Ldn:W, London, England, EC2V 7EE |
Nature of control | : |
|
Steve Mahon | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 4, Ldn:W, London, England, EC2V 7EE |
Nature of control | : |
|
Mr Andrew Jonathan Charles Newman | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 4, Ldn:W, London, England, EC2V 7EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.