This company is commonly known as Bibliotheca Holding Two Limited. The company was founded 13 years ago and was given the registration number 07405223. The firm's registered office is in STOCKPORT. You can find them at 3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | BIBLIOTHECA HOLDING TWO LIMITED |
---|---|---|
Company Number | : | 07405223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire, SK8 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 20 September 2022 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 20 September 2023 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 08 July 2022 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Secretary | 12 October 2010 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 27 July 2020 | Active |
22, Hall Farm Drive, Whitton, Twickenham, TW2 7PQ | Director | 29 October 2010 | Active |
Bibliotheca Ltd, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS | Director | 03 April 2019 | Active |
1202 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW | Director | 29 October 2010 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 22 March 2016 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 27 July 2020 | Active |
Gorse Bank, Mount Road, Chobham, GU24 8AW | Director | 29 October 2010 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 02 May 2019 | Active |
90, High Holborn, London, WC1V 6XX | Director | 12 October 2010 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 20 September 2023 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 01 June 2011 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 22 March 2016 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 27 July 2020 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 13 May 2019 | Active |
3rd Floor Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS | Director | 01 June 2011 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 12 October 2010 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 12 October 2010 | Active |
Bibliotheca Group Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Bibliotheca, Elenstarsse 4a, 6343 Rotkreuz, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Accounts | Change account reference date company previous extended. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.