This company is commonly known as Brinefield Storage Limited. The company was founded 30 years ago and was given the registration number 02859745. The firm's registered office is in NORTHWICH. You can find them at Natrium House, Winnington Lane, Northwich, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | BRINEFIELD STORAGE LIMITED |
---|---|---|
Company Number | : | 02859745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Natrium House, Winnington Lane, Northwich, Cheshire, United Kingdom, CW8 4GW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 18 January 2011 | Active |
Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW | Director | 18 January 2011 | Active |
Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW | Director | 31 March 2022 | Active |
121 South Hill Road, Bromley, BR2 0RW | Secretary | 18 September 1997 | Active |
121 South Hill Road, Bromley, BR2 0RW | Secretary | 30 November 1993 | Active |
10955 Lowell Avenue, Suite 600, Overland Park, Usa, | Secretary | 07 April 2000 | Active |
14175 143rd St West, Olathe, Usa, | Secretary | 04 June 2004 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 06 October 1993 | Active |
18 Kendall Road, Beckenham, BR3 4PZ | Secretary | 01 February 1994 | Active |
Halfpenny Barn, Cranes Lane, Lathom, Ormskirk, L40 5UJ | Secretary | 28 June 2007 | Active |
Mond House, Winnington, Northwich, United Kingdom, CW8 4DT | Secretary | 07 June 2010 | Active |
31 Parkgate, London, SE3 9XF | Director | 30 November 1993 | Active |
121 South Hill Road, Bromley, BR2 0RW | Director | 30 November 1993 | Active |
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP | Director | 07 June 2010 | Active |
The Grange, Uppermill, Saddleworth, OL3 6HP | Director | 01 February 1994 | Active |
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP | Director | 04 July 2007 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 06 October 1993 | Active |
19 Holmedene Avenue, Herne Hill, London, SE24 9LB | Director | 22 July 1996 | Active |
Roundabout House, 73 Vicarage Lane Elworth, Sandbach, CW11 3BU | Director | 01 April 1997 | Active |
10955 Lowell Avenue, Suite 600, Overland Park, Usa, | Director | 07 April 2000 | Active |
64a Marlborough Place, St Johns Wood, London, NW8 0PL | Director | 05 January 1998 | Active |
10955 Lowell Avenue, Suite 600, Overland Park, Usa, | Director | 07 April 2000 | Active |
Chalklands Station Road, Betchworth, RH3 7BZ | Director | 01 February 1994 | Active |
Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW | Director | 08 October 2015 | Active |
7 Somerford Close, Sandbach, CW11 1YL | Director | 28 June 2007 | Active |
Mond House, Winnington, Northwich, England, CW8 4DT | Director | 18 January 2011 | Active |
Southside, 105 Victoria Street, London, SW1E 6QT | Director | 17 June 1999 | Active |
Hallgate Buxton Road, Highpeak, Stockport, SK23 6DR | Director | 01 February 1994 | Active |
14175 143rd St West, Olathe, Usa, | Director | 04 June 2004 | Active |
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP | Director | 07 June 2010 | Active |
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP | Director | 28 June 2007 | Active |
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP | Director | 28 June 2007 | Active |
5 Neville Avenue, New Malden, KT3 4SN | Director | 01 May 1999 | Active |
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP | Director | 07 June 2010 | Active |
Tce Group Limited | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW |
Nature of control | : |
|
British Salt Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mond House, Winnington Lane, Northwich, United Kingdom, CW8 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-26 | Dissolution | Dissolution application strike off company. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.