This company is commonly known as British And Foreign Wharf Company Limited(the). The company was founded 117 years ago and was given the registration number 00092438. The firm's registered office is in REDHILL. You can find them at 43 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00092438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1907 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG | Secretary | 16 August 2022 | Active |
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG | Director | 01 April 2020 | Active |
Chantlers, Chiddingstone, Edenbridge, TN8 7BD | Director | - | Active |
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG | Director | 31 January 2008 | Active |
Malthouse Farm, Hambledon, Godalming, GU8 4HH | Director | - | Active |
11, Baptist Gardens, London, United Kingdom, NW5 4ET | Director | 31 January 2008 | Active |
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG | Director | 16 August 2022 | Active |
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG | Secretary | 16 June 2020 | Active |
Ladywood House, Mill Hill, Edenbridge, TN8 5DA | Secretary | 20 April 2009 | Active |
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG | Secretary | 05 October 2020 | Active |
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG | Secretary | 31 July 2012 | Active |
8 Noel Road, Islington, London, N1 8HA | Secretary | - | Active |
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG | Secretary | 01 April 2021 | Active |
11 Ashurst Drive, Worth, Crawley, RH10 7FS | Secretary | 27 February 2003 | Active |
80 Castle Avenue, Epsom, KT17 2PH | Secretary | 31 March 1992 | Active |
51 Lynwood Road, Redhill, RH1 1JR | Secretary | 17 May 2007 | Active |
Send Grove, Church Lane, Send, Woking, GU23 7JL | Director | 17 August 1998 | Active |
43 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG | Director | 20 September 2012 | Active |
Watts Cottage, Shamley Green, Guildford, GU5 0RS | Director | 21 February 1997 | Active |
6 Bassingham Road, London, SW18 3AG | Director | 21 February 1997 | Active |
Mr George Stanhope Pitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | 43 Ormside Way, Redhill, RH1 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Incorporation | Memorandum articles. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-18 | Change of constitution | Statement of companys objects. | Download |
2023-08-29 | Accounts | Accounts with accounts type group. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type group. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Officers | Appoint person secretary company with name date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type group. | Download |
2021-04-07 | Officers | Appoint person secretary company with name date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2020-10-05 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Officers | Termination secretary company with name termination date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type group. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.