This company is commonly known as Barrie Tankel Partnership Limited. The company was founded 37 years ago and was given the registration number 02089575. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 71129 - Other engineering activities.
Name | : | BARRIE TANKEL PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 02089575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greyfriars, Grange Road, Tilford, Farnham, GU10 2DQ | Secretary | 30 September 2002 | Active |
12, Seafield Road, London, United Kingdom, NW11 1AS | Director | 01 September 2018 | Active |
11, Terriers Lane, Hayling Island, United Kingdom, PO11 0FF | Director | 20 March 1995 | Active |
Glenone, 6 Haymeads Drive, Esher, United Kingdom, KT10 9EX | Director | 01 September 2018 | Active |
135, Leeside Crescent, London, United Kingdom, NW11 0JN | Director | 30 September 2002 | Active |
3 Warwick Road, Hampton Wick, Kingston Upon Thames, KT1 4DW | Director | 04 October 2002 | Active |
Greyfriars, Grange Road, Tilford, Farnham, GU10 2DQ | Director | 30 September 2002 | Active |
Belvedere, North Road, Chorleywood, WD3 5LE | Secretary | - | Active |
5 August End, George Green, Slough, SL3 6RP | Secretary | 16 March 1995 | Active |
136 Sutton Court Road, Chiswick, London, W4 3HT | Secretary | - | Active |
Belvedere, North Road, Chorleywood, WD3 5LE | Director | - | Active |
120 Hamilton Road, London, NW11 9EA | Director | 01 October 2000 | Active |
5 August End, George Green, Slough, SL3 6RP | Director | 16 March 1995 | Active |
136 Sutton Court Road, Chiswick, London, W4 3HT | Director | - | Active |
43 Lancaster Grove, London, NW3 4HB | Director | - | Active |
Flat 6, 145 Blackborough Road, Reigate, RH2 7DA | Director | 01 October 2000 | Active |
Barrie Tankel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Officers | Change person director company with change date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.