This company is commonly known as Blackwell Science (overseas Holdings) Limited. The company was founded 28 years ago and was given the registration number 03162832. The firm's registered office is in CHICHESTER. You can find them at The Atrium, Southern Gate, Chichester, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03162832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Atrium, Southern Gate, Chichester, West Sussex, PO19 8SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Atrium, Southern Gate, Chichester, PO19 8SQ | Secretary | 19 January 2023 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 04 March 2022 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 01 July 2016 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 04 March 2022 | Active |
1 The Laurels, Union Lane, Droxford, SO32 3QP | Secretary | 24 July 2007 | Active |
East House, Charlton, Chichester, PO18 0HU | Secretary | 26 March 2007 | Active |
3 Willowbed Drive, Chichester, PO19 8HX | Secretary | 01 July 2008 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Secretary | 01 February 2012 | Active |
6th Floor, 81 Aldwych, London, WC2B 4RP | Corporate Secretary | 11 April 1996 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 22 February 1996 | Active |
Lake House, Pusey, Faringdon, SN7 8QB | Director | 11 April 1996 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 22 February 1996 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 15 October 2007 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 01 July 2008 | Active |
The Cobb 107 Manor Way, Aldwick, Bognor Regis, PO21 4HU | Director | 22 March 2007 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 01 February 2012 | Active |
Wessex Lodge Green Lane, Woodstock, Oxford, OX20 1JY | Director | 01 February 2005 | Active |
64 Hill Top Road, Oxford, OX4 1PE | Director | 03 November 2003 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 01 May 2009 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 16 June 2014 | Active |
18 Farndon Road, Oxford, OX2 6RT | Director | 03 November 2003 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 22 February 1996 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 15 October 2007 | Active |
78 Sandfield Road, Headington, Oxford, OX3 7RL | Director | 11 April 1996 | Active |
Wiley Heyden Limited | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Atrium, Southern Gate, Chichester, England, PO19 8SQ |
Nature of control | : |
|
Blackwell Science Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Atrium, Southern Gate, Chichester, England, PO19 8SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person secretary company with name date. | Download |
2023-01-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Capital | Capital allotment shares. | Download |
2019-05-07 | Capital | Capital allotment shares. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.