This company is commonly known as Boultbee Corinthian Limited. The company was founded 25 years ago and was given the registration number 03729243. The firm's registered office is in HEREFORD. You can find them at 2nd Floor Broadway House, 32-35 Broad Street, Hereford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BOULTBEE CORINTHIAN LIMITED |
---|---|---|
Company Number | : | 03729243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN | Secretary | 13 May 2016 | Active |
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN | Director | 09 August 1999 | Active |
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN | Director | 09 August 1999 | Active |
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN | Director | 09 August 1999 | Active |
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN | Director | 09 August 1999 | Active |
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN | Director | 29 April 2010 | Active |
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Secretary | 03 January 2001 | Active |
36 Valiant House, Vicarage Crescent, London, SW11 3LU | Secretary | 09 March 1999 | Active |
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR | Secretary | 15 February 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4TT | Corporate Secretary | 09 August 1999 | Active |
1st, Floor Kemble House, 36-39 Broad Street, Hereford, HR4 9AR | Director | 15 July 2010 | Active |
384 City Road, London, EC1 2QA | Director | 12 December 2002 | Active |
1st Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Director | 27 July 2010 | Active |
18 Shevon Way, Brentwood, CM14 4PJ | Director | 09 March 1999 | Active |
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Director | 15 February 2000 | Active |
36 Valiant House, Vicarage Crescent, London, SW11 3LU | Director | 09 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4TT | Corporate Director | 09 August 1999 | Active |
Mr Clive Ensor Boultbee Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN |
Nature of control | : |
|
Mr Steven John Boultbee Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN |
Nature of control | : |
|
Mr Nigel Jeffery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-06-27 | Address | Move registers to sail company with new address. | Download |
2023-06-27 | Address | Change sail address company with new address. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-17 | Officers | Termination secretary company with name termination date. | Download |
2016-05-17 | Officers | Appoint person secretary company with name date. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.