This company is commonly known as Armstrong (u.k.) Investments. The company was founded 27 years ago and was given the registration number 03242584. The firm's registered office is in UXBRIDGE. You can find them at Harman House 2nd Floor, 1 George Street, Uxbridge, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | ARMSTRONG (U.K.) INVESTMENTS |
---|---|---|
Company Number | : | 03242584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harman House 2nd Floor, 1 George Street, Uxbridge, Middlesex, United Kingdom, UB8 1QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harman House, Ground Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ | Secretary | 12 May 2016 | Active |
Harman House, Ground Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ | Director | 13 August 2018 | Active |
Harman House, Ground Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ | Director | 29 August 1996 | Active |
31 Deepwell Close, Isleworth, TW7 5EN | Secretary | 01 June 2000 | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Secretary | 31 October 2011 | Active |
22 Aran Heights, Chalfont St Giles, HP8 4DZ | Secretary | 29 August 1996 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Secretary | 21 August 1996 | Active |
135 Ridge Road, Millersville, United States Of America, | Director | 12 January 1999 | Active |
1137 Sunwood Lane, Lancaster, United States Of America, | Director | 12 January 1999 | Active |
554 West Crystal Lake, Haddenfield 08033 New Jersey, Usa, FOREIGN | Director | 29 August 1996 | Active |
8 Cypress Court, Virginia Water, GU25 4TB | Director | 14 December 2006 | Active |
921 Hyghmeadow Court, Lancaster, U S A, 17601 | Director | 20 August 1997 | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Director | 12 November 2013 | Active |
Walnut Tree House, Thorndown Lane, Windlesham, GU20 6BD | Director | 10 March 2009 | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Director | 12 August 2011 | Active |
Northgate, Bottom Lane, Seer Green, HP9 2UH | Director | 10 September 2004 | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Director | 01 June 2000 | Active |
943 Woodridge Boulevard, Lancaster Pennsylvania 17601, Usa, | Director | 29 August 1996 | Active |
Armstrong House, 38 Market Square, Uxbridge, United Kingdom, UB8 1NG | Director | 21 October 2015 | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Director | 23 May 2008 | Active |
Schwindstr, Frankfurt, Germany, | Director | 15 July 2002 | Active |
1942 Kendale Place Lancaster 17601, Pennsylvania, Usa, FOREIGN | Director | 29 August 1996 | Active |
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ | Director | 25 April 2016 | Active |
825 Woodfielddrive, Lititz, U S A, | Director | 15 July 2002 | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Director | 30 April 2008 | Active |
Brickmould House, Village Lane, Hedgerley, Buckinghamshire, SL2 3UY | Director | 15 July 2002 | Active |
22 Aran Heights, Chalfont St Giles, HP8 4DZ | Director | 29 August 1996 | Active |
2408 Raleigh Drive Lancaster, Pennsylvania 17603, Usa, | Director | 29 August 1996 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Director | 21 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Address | Move registers to sail company with new address. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Address | Change sail address company with old address new address. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Resolution | Resolution. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Address | Move registers to registered office company with new address. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.