This company is commonly known as Behre Dolbear International Limited. The company was founded 26 years ago and was given the registration number 03387156. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | BEHRE DOLBEAR INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03387156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, Kent, TN24 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lomond, Kingsford Street, Mersham, Ashford, TN25 6PE | Secretary | 20 November 2006 | Active |
Lomond, Kingsford Street, Mersham, Ashford, TN25 6PE | Director | 20 November 2006 | Active |
6 Abbots Court, Thackeray Street, London, W8 5ES | Secretary | 19 January 2004 | Active |
6 Abbots Court, Thackeray Street, London, W8 5ES | Secretary | 14 July 1997 | Active |
34 Windmill Rise, Kingston Upon Thames, KT2 7TU | Secretary | 10 July 2000 | Active |
24 Buckthorn Drive, Littleton, Usa, | Secretary | 31 January 2002 | Active |
Southampton House 317 High Holborn, London, WC1V 7NL | Corporate Secretary | 20 June 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 June 1997 | Active |
6 Abbots Court, Thackeray Street, London, W8 5ES | Director | 19 January 2004 | Active |
6 Abbots Court, Thackeray Street, London, W8 5ES | Director | 20 June 1997 | Active |
5816e 10th Avenue, Denver, Usa, | Director | 25 July 2001 | Active |
Acorns, Swain Road, Tenterden, TN30 6PJ | Director | 15 October 1998 | Active |
164, Cognewaugh Road, Cos Cob, Usa, 06807 | Director | 01 April 2011 | Active |
22601 N Via Tercero, Sun City West, Arizona 85375, FOREIGN | Director | 26 June 1998 | Active |
1512 Larimer Street No20, Denver, Usa, 80202 | Director | 20 June 1997 | Active |
Pauls Farm Cottage, Leigh, TN11 8RX | Director | 01 June 2000 | Active |
4 Over Rock Lane, Westpoint, Usa, IRISH | Director | 20 February 2007 | Active |
4 Over Rock Lane, Westpoint, Usa, IRISH | Director | 26 June 1998 | Active |
1601 Blake Street, Suite 301, Denver, Usa, 80202 | Director | 05 September 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 June 1997 | Active |
Behre Dolbear & Company Inc | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6430, South Fiddler's Green Circle, Greenwood Village, United States, 80111 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Change of name | Certificate change of name company. | Download |
2022-10-06 | Change of name | Change of name notice. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.