UKBizDB.co.uk

ATTWOODS ISRAELI INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Attwoods Israeli Investments Limited. The company was founded 36 years ago and was given the registration number 02182731. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ATTWOODS ISRAELI INVESTMENTS LIMITED
Company Number:02182731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary31 July 2003Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2020Active
39 Church Road, Harlington, LU5 6LE

Secretary01 July 2001Active
4 Davis Close, Marlow, SL7 1SY

Secretary-Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary19 May 1999Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
43 Lowndes Square, London, SW1X 9JL

Director28 July 1994Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director19 May 1999Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director31 May 2003Active
11 Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX

Director-Active
Peel Fold, Mill Lane, Henley On Thames, RG9 4HB

Director-Active
4 Davis Close, Marlow, SL7 1SY

Director-Active
31 Dedmere Road, Marlow, SL7 1PE

Director02 March 2001Active
21, Easthampstead Road, Bracknell, RG12 1NS

Director31 July 1998Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director19 May 1999Active

People with Significant Control

Suez Uk Environment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Suez Recycling And Recovery Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type dormant.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person director company.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2015-10-29Address

Change registered office address company with date old address new address.

Download
2015-09-15Accounts

Accounts with accounts type dormant.

Download
2015-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.