This company is commonly known as Brentford High Street Steering Group. The company was founded 12 years ago and was given the registration number 07755806. The firm's registered office is in BRIDPORT. You can find them at Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BRENTFORD HIGH STREET STEERING GROUP |
---|---|---|
Company Number | : | 07755806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport, Dorset, United Kingdom, DT6 6NL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport, United Kingdom, DT6 6NL | Director | 30 August 2011 | Active |
Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport, United Kingdom, DT6 6NL | Director | 30 August 2011 | Active |
71, Brook Road South, Brentford, England, TW8 0NP | Director | 01 December 2015 | Active |
206, High Street, Brentford, United Kingdom, TW8 8AH | Director | 01 September 2011 | Active |
28, Market Place, Brentford, TW8 8EQ | Director | 02 September 2011 | Active |
Ms Joanne Scully | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport, United Kingdom, DT6 6NL |
Nature of control | : |
|
Ms Julia Caroline Quilliam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport, United Kingdom, DT6 6NL |
Nature of control | : |
|
Mrs Jillian Angela Crowcroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport, United Kingdom, DT6 6NL |
Nature of control | : |
|
Mr Timothy Hawthorn Luckett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport, United Kingdom, DT6 6NL |
Nature of control | : |
|
Mr Andrew Stuart Dakers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport, United Kingdom, DT6 6NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-04 | Dissolution | Dissolution application strike off company. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Change account reference date company current extended. | Download |
2018-09-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-22 | Officers | Change person director company with change date. | Download |
2018-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.