This company is commonly known as Barloworld Handling Limited. The company was founded 68 years ago and was given the registration number 00564646. The firm's registered office is in MAIDENHEAD. You can find them at First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BARLOWORLD HANDLING LIMITED |
---|---|---|
Company Number | : | 00564646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1956 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England, SL6 4UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Farringdon Street, London, EC4A 4AB | Director | 31 May 2020 | Active |
Grindle Cottage, Hinton In The Hedges, Brackley, NN13 5NF | Secretary | 01 December 1994 | Active |
St Marymead 12 Beverley Gardens, Wargrave, Reading, RG10 8ED | Secretary | - | Active |
Ground Floor, Statesman House, Stafferton Way, Maidenhead, United Kingdom, SL6 1AD | Secretary | 05 November 2007 | Active |
2 Farm Crescent, Napsbury Park, St Albans, AL2 1UQ | Secretary | 01 June 2006 | Active |
33 The Oaks, West Byfleet, KT14 6RN | Secretary | 28 September 2007 | Active |
Ground Floor, Statesman House, Stafferton Way, Maidenhead, United Kingdom, SL6 1AD | Director | 11 February 2013 | Active |
5, Hollies Farm Close, Stanton-By-Bridge, Derby, United Kingdom, DE73 7GD | Director | 09 February 2010 | Active |
Ground Floor, Statesman House, Stafferton Way, Maidenhead, United Kingdom, SL6 1AD | Director | 28 September 2007 | Active |
Grindle Cottage, Hinton In The Hedges, Brackley, NN13 5NF | Director | 05 July 2001 | Active |
3 Broadhurst Avenue, Wrightington, WN6 9RX | Director | 01 March 1995 | Active |
8817 Rosslare Villas Court, Charlotte, Usa, 28226 | Director | 30 September 1992 | Active |
20 Fieldside Avenue, Chorley, | Director | - | Active |
St Marymead 12 Beverley Gardens, Wargrave, Reading, RG10 8ED | Director | - | Active |
5 Harcourt Close, Henley On Thames, RG9 1UZ | Director | 01 February 2005 | Active |
17 Catesby Croft, Loughton, Milton Keynes, MK5 8FH | Director | 05 July 2001 | Active |
8928 Elrose Place, Charlotte, Usa, | Director | 27 October 2003 | Active |
2 Thorley Gardens, Pyrford, Woking, GU22 8UL | Director | 05 July 2001 | Active |
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 05 January 2019 | Active |
133 London Road, Twyford, RG10 9HA | Director | - | Active |
Green Gates, Little Marlow, SL7 3RZ | Director | - | Active |
38 Buccaneer Close, Woodley, Reading, RG5 4XP | Director | 05 July 2001 | Active |
36 Carter Walk, Penn, HP10 8ER | Director | - | Active |
16 Dalry Road, Beith, KA15 1AU | Director | - | Active |
Garth Cottage Ascot Road, Holyport, Maidenhead, SL6 2HY | Director | - | Active |
Maidenhead Office Park, Westacott Way Littlewick Green, Maidenhead, SL6 3QN | Director | 17 October 1996 | Active |
Rushburn Rushbrook Lane, Tanworth In Arden, Solihull, B94 5HP | Director | - | Active |
29, Ray Mill Road East, Maidenhead, United Kingdom, SL6 8SW | Director | 13 January 2009 | Active |
15 Kiln Drive, Curridge, Thatcham, RG18 9EG | Director | 16 January 2006 | Active |
Ground Floor, Statesman House, Stafferton Way, Maidenhead, United Kingdom, SL6 1AD | Director | 28 September 2007 | Active |
Flat 6 Knowle Croft, Shoppenhangers Road, Maidenhead, SL6 2GY | Director | 03 December 2007 | Active |
68 Woodward Close, Winnersh, Wokingham, RG41 5UU | Director | - | Active |
Barloworld Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Aurora, Vanwall Business Park, Maidenhead, England, SL6 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-29 | Resolution | Resolution. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Address | Move registers to sail company with new address. | Download |
2023-05-31 | Address | Change sail address company with new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.