This company is commonly known as Bre/carbon Vhcuk Limited. The company was founded 24 years ago and was given the registration number 03963831. The firm's registered office is in LONDON. You can find them at 12 St. James's Square, , London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | BRE/CARBON VHCUK LIMITED |
---|---|---|
Company Number | : | 03963831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 St. James's Square, London, England, SW1Y 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, St. James's Square, London, England, SW1Y 4LB | Director | 16 July 2021 | Active |
Gurraun North, Donoughmore, Ireland, IRISH | Secretary | 22 May 2007 | Active |
14 Ashboro, Shanakiel, Ireland, | Secretary | 30 March 2000 | Active |
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD | Corporate Secretary | 08 February 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 March 2000 | Active |
Gurraun North, Donoughmore, Ireland, IRISH | Director | 22 May 2007 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 01 July 2019 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD | Director | 28 February 2017 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD | Director | 25 April 2015 | Active |
40, Berkeley Square, London, England, W1J 5AL | Director | 25 April 2015 | Active |
12, St James' Square, London, United Kingdom, SW1Y 4LB | Director | 15 November 2019 | Active |
40, Berkeley Square, London, England, W1J 5AL | Director | 25 April 2015 | Active |
12, St James' Square, London, United Kingdom, SW1Y 4LB | Director | 15 November 2019 | Active |
Stoke Court, Greete, Ludlow, SY8 3BX | Director | 30 March 2000 | Active |
40, Berkeley Square, London, England, W1J 5AL | Director | 21 November 2014 | Active |
14 Ashboro, Shanakiel, Ireland, | Director | 30 March 2000 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 16 July 2021 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD | Director | 03 May 2016 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 28 February 2017 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD | Director | 28 February 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Gazette | Gazette filings brought up to date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.