This company is commonly known as Birmingham International Park (2000) Limited. The company was founded 27 years ago and was given the registration number 03239570. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BIRMINGHAM INTERNATIONAL PARK (2000) LIMITED |
---|---|---|
Company Number | : | 03239570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1996 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 05 January 2016 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Director | 05 January 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 26 April 2016 | Active |
29 Highbrow, Harborne, Birmingham, B17 9EW | Nominee Secretary | 19 August 1996 | Active |
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX | Secretary | 19 December 1996 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 March 2011 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 16 July 1998 | Active |
112 Clifton Hill, London, NW8 OJS | Director | 19 December 1996 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 19 August 1996 | Active |
29 Highbrow, Harborne, Birmingham, B17 9EW | Nominee Director | 19 August 1996 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 December 1996 | Active |
79 The Green, Ewell, KT17 3JX | Director | 21 May 1997 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Corporate Director | 21 May 1997 | Active |
U And I (Projects) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7a, Howick Place, London, United Kingdom, SW1P 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Accounts | Change account reference date company current extended. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-01 | Accounts | Accounts with accounts type full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-24 | Accounts | Accounts with accounts type full. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Officers | Termination director company with name termination date. | Download |
2016-04-26 | Officers | Appoint person director company with name date. | Download |
2016-03-04 | Officers | Termination director company with name termination date. | Download |
2016-01-22 | Officers | Change person director company with change date. | Download |
2016-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.