This company is commonly known as Brighton & Hove 4delivery Limited. The company was founded 15 years ago and was given the registration number 06732453. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | BRIGHTON & HOVE 4DELIVERY LIMITED |
---|---|---|
Company Number | : | 06732453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2008 |
End of financial year | : | 26 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, Pentonville Road, London, N1 9JY | Secretary | 14 September 2018 | Active |
210, Pentonville Road, London, N1 9JY | Director | 23 March 2016 | Active |
210, Pentonville Road, London, N1 9JY | Director | 01 November 2022 | Active |
210, Pentonville Road, London, N1 9JY | Director | 31 October 2023 | Active |
210, Pentonville Road, London, N1 9JY | Director | 22 November 2022 | Active |
210, Pentonville Road, London, N1 9JY | Director | 21 June 2017 | Active |
210, Pentonville Road, London, N1 9JY | Director | 14 July 2020 | Active |
5th Floor, Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Secretary | 09 November 2010 | Active |
5th Floor, Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Secretary | 01 November 2010 | Active |
210, Pentonville Road, London, N1 9JY | Secretary | 23 April 2015 | Active |
Haweswater House Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP | Secretary | 18 December 2008 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 24 October 2008 | Active |
210, Pentonville Road, London, N1 9JY | Director | 02 June 2017 | Active |
Terriers House, 201 Amersham Road, High Wycombe, Bucks, England, HP13 5AJ | Director | 26 November 2009 | Active |
210, Pentonville Road, London, N1 9JY | Director | 24 January 2019 | Active |
210, Pentonville Road, London, N1 9JY | Director | 05 July 2017 | Active |
210, Pentonville Road, London, N1 9JY | Director | 13 April 2018 | Active |
210, Pentonville Road, London, N1 9JY | Director | 01 April 2014 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 26 September 2013 | Active |
210, Pentonville Road, London, N1 9JY | Director | 28 October 2010 | Active |
210, Pentonville Road, London, N1 9JY | Director | 31 December 2016 | Active |
Haweswater House Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP | Director | 27 October 2010 | Active |
Haweswater House Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP | Director | 22 October 2009 | Active |
210, Pentonville Road, London, N1 9JY | Director | 01 September 2018 | Active |
210, Pentonville Road, London, N1 9JY | Director | 20 October 2015 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Director | 24 October 2008 | Active |
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Director | 22 October 2009 | Active |
Costain House, Varnwall Business Park, Maidenhead, United Kingdom, SL6 4UB | Director | 18 December 2008 | Active |
210, Pentonville Road, London, N1 9JY | Director | 20 November 2012 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 01 July 2010 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 10 December 2010 | Active |
Haweswater House Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP | Director | 18 December 2008 | Active |
210, Pentonville Road, London, N1 9JY | Director | 12 December 2018 | Active |
210, Pentonville Road, London, N1 9JY | Director | 20 October 2015 | Active |
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB | Director | 24 February 2010 | Active |
Costain Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB |
Nature of control | : |
|
Veolia Water Capital Delivery Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.