This company is commonly known as Bloomsbury Heat & Power Limited. The company was founded 26 years ago and was given the registration number 03626472. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 35300 - Steam and air conditioning supply.
Name | : | BLOOMSBURY HEAT & POWER LIMITED |
---|---|---|
Company Number | : | 03626472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Secretary | 31 December 2023 | Active |
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Director | 31 December 2023 | Active |
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Director | 31 December 2023 | Active |
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Director | 31 December 2023 | Active |
16, Wimbushes, Finchampstead, Wokingham, England, RG40 4XG | Secretary | 15 November 2011 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Secretary | 01 May 2015 | Active |
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Secretary | 16 July 2022 | Active |
Kempston Mill Hill, Edenbridge, TN8 5DQ | Secretary | 21 November 2003 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Secretary | 04 September 1998 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA | Secretary | 30 April 2010 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Secretary | 31 March 2014 | Active |
8, Bis Rue Escudier, Boulogne Billancourt, France, 92100 | Director | 01 July 2009 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 15 December 2014 | Active |
19 Bis Rue Du Regard, 92380 Garches Hants De Seine, France, | Director | 28 October 1998 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Director | 24 November 2010 | Active |
41 Rue Jacoulet, Saint-Cloud, 92210 | Director | 21 November 2003 | Active |
5 Avenue Carnot, Sceaux, France, | Director | 24 January 2005 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TA | Director | 30 April 2010 | Active |
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Director | 05 August 2021 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Director | 24 November 2010 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2018 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2018 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Director | 18 June 2012 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 March 2022 | Active |
28 Castle Terrace, Berwick Upon Tweed, TD15 1NZ | Director | 16 July 1999 | Active |
2 Place Des Moulins, Strasbourg, France, FOREIGN | Director | 28 October 1998 | Active |
Kempston Mill Hill, Edenbridge, TN8 5DQ | Director | 21 November 2003 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TA | Director | 30 April 2010 | Active |
8, Bis Rue Escudier, Boulogne Billancourt, France, 92100 | Director | 28 October 1998 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2016 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 15 December 2014 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA | Director | 30 April 2010 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2018 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Director | 18 June 2012 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Director | 18 June 2012 | Active |
Equans Urban Energy Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.