This company is commonly known as Baileigh Industrial Limited. The company was founded 18 years ago and was given the registration number 05672861. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BAILEIGH INDUSTRIAL LIMITED |
---|---|---|
Company Number | : | 05672861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2006 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, United Kingdom, SE1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, England, SE1 2AQ | Corporate Secretary | 21 August 2019 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 09 May 2019 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 09 May 2019 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 21 August 2019 | Active |
Apartment 4, The Gallery, 91 Abbey End North, Kenilworth, England, CV8 1QJ | Secretary | 12 January 2006 | Active |
318 Fenway Terrace, Manitowoc, United States, | Director | 12 January 2006 | Active |
Apartment 4, The Gallery, 91 Abbey End North, Kenilworth, England, CV8 1QJ | Director | 12 January 2006 | Active |
Unit D, Swift Point, Rugby, England, CV21 1QH | Director | 09 May 2019 | Active |
Mr Chad Michael Spaeth | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D, Swift Point, Rugby, England, CV21 1QH |
Nature of control | : |
|
Mr Stephan Nordstrom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Unit D, Swift Point, Rugby, England, CV21 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-08-31 | Dissolution | Dissolution application strike off company. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Gazette | Gazette filings brought up to date. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.