This company is commonly known as Bt Centre Nominee 2 Limited. The company was founded 23 years ago and was given the registration number 04109632. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BT CENTRE NOMINEE 2 LIMITED |
---|---|---|
Company Number | : | 04109632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2000 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Newgate Street, London, EC1A 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81 Newgate Street, London, EC1A 7AJ | Corporate Secretary | 07 December 2000 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 09 October 2018 | Active |
55, Baker Street, London, W1U 7EU | Director | 09 October 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 November 2000 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 24 February 2014 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 16 May 2016 | Active |
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 01 July 2010 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 24 April 2007 | Active |
26 Evesham Close, Reigate, RH2 9DN | Director | 06 September 2005 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 18 May 2015 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 01 July 2010 | Active |
117 Sandy Lane, Sutton, SM2 7ER | Director | 06 July 2006 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 24 October 2013 | Active |
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 09 February 2018 | Active |
6 The Green, Culham, OX14 4LZ | Director | 12 July 2002 | Active |
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX | Director | 07 December 2000 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 01 July 2010 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 30 March 2009 | Active |
33 Newcombe Park, Mill Hill, London, NW7 3QN | Director | 07 December 2000 | Active |
Silver Gable, Forest Road, Pyrford, GU22 8LU | Director | 11 April 2002 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 16 March 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 November 2000 | Active |
British Telecommunications Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Braham Street, London, United Kingdom, E1 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-03-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2020-12-22 | Capital | Legacy. | Download |
2020-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-22 | Insolvency | Legacy. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.