This company is commonly known as Blue Circle Europe Limited. The company was founded 82 years ago and was given the registration number 00369097. The firm's registered office is in DORKING. You can find them at Park Lodge, London Road, Dorking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLUE CIRCLE EUROPE LIMITED |
---|---|---|
Company Number | : | 00369097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1941 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Lodge, London Road, Dorking, Surrey, United Kingdom, RH4 1TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ | Director | 22 February 2016 | Active |
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 29 April 2020 | Active |
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 31 May 2018 | Active |
The Old Rectory, Misterton, Lutterworth, LE17 4JP | Secretary | 19 July 1993 | Active |
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT | Secretary | - | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Secretary | 07 January 2013 | Active |
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH | Secretary | 23 October 2013 | Active |
Granite House, Granite Way, Syston, Leicester, LE7 1PL | Corporate Secretary | 10 July 2003 | Active |
Myson House, Railway Terrace, Rugby, CV21 3JH | Director | - | Active |
Muhlebachstrasse 30, Zurich, Switzerland, 8008 | Director | 22 February 2016 | Active |
Treetops, Roundhill Way, Cobham, KT11 2EX | Director | 10 March 2000 | Active |
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ | Director | 01 September 2011 | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Director | 14 December 2001 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL | Director | 07 June 2010 | Active |
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT | Director | - | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 01 January 2012 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Director | 13 April 2007 | Active |
Regent House, Station Approach, Dorking, United Kingdom, RH4 1TH | Director | 23 October 2013 | Active |
Hagenholzstrasse 85, Zurich, Switzerland, 8050 | Director | 22 February 2016 | Active |
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL | Director | 16 August 2010 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 05 December 2012 | Active |
7 Hazeldene Drive, Pinner, HA5 3NJ | Director | 10 March 2000 | Active |
Regent House, Dorking, United Kingdom, RH4 1TH | Director | 06 April 2003 | Active |
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH | Director | 22 February 2016 | Active |
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH | Director | 23 October 2013 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 15 June 2009 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 05 January 2011 | Active |
Newstead House, The Green, Bitteswell, LE17 4SG | Director | 14 December 2001 | Active |
33 Station Road, Earls Barton, Northampton, NN6 0NT | Director | 10 March 2000 | Active |
Regent House, Dorking, United Kingdom, RH4 1TH | Director | 07 June 2002 | Active |
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE37 9PJ | Director | 22 February 2016 | Active |
The Old Rectory, Misterton, Lutterworth, LE17 4JP | Corporate Director | 17 May 1996 | Active |
Granite House, Granite Way, Syston, Leicester, LE7 1PL | Corporate Director | 01 February 2010 | Active |
Lafarge Building Materials Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-22 | Dissolution | Dissolution application strike off company. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Address | Move registers to sail company with new address. | Download |
2022-02-28 | Address | Change sail address company with new address. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-17 | Capital | Legacy. | Download |
2021-12-17 | Insolvency | Legacy. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.