This company is commonly known as Buck Consultants (administration & Investment) Limited. The company was founded 52 years ago and was given the registration number 01034719. The firm's registered office is in LONDON. You can find them at 20 Wood Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BUCK CONSULTANTS (ADMINISTRATION & INVESTMENT) LIMITED |
---|---|---|
Company Number | : | 01034719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Wood Street, London, United Kingdom, EC2V 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Secretary | 19 June 2023 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 20 May 2020 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 14 April 2016 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 20 May 2020 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 10 August 2000 | Active |
10 Stratton Court, Adelaide Road, Surbiton, KT6 4SU | Secretary | - | Active |
Clover Lodge 28 Clover Lane, Wall Heath, Kingswinford, DY6 0DT | Secretary | 29 November 1996 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Secretary | 01 September 1998 | Active |
36 Enmore Gardens, East Sheen, London, SW14 8RF | Secretary | 25 May 1994 | Active |
Ground Floor, 32, Park Cross Street, Leeds, England, LS1 2QH | Corporate Secretary | 03 February 2017 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 06 November 2013 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
10 Stratton Court, Adelaide Road, Surbiton, KT6 4SU | Director | - | Active |
Tarn Cottage, Tarn Lane, Shadwell Leeds, LS17 9JG | Director | 09 December 1996 | Active |
10 The Rockery, Farnborough, GU14 0RG | Director | 04 January 2000 | Active |
5 Churchill Close, Streatley, LU3 3PJ | Director | 02 January 2001 | Active |
Tyneside, Ormiston, EH35 5NJ | Director | 09 December 1996 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 14 May 2014 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 24 June 2014 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 22 July 2009 | Active |
11 Foxglove Close, Winkfield Row, Bracknell, RG42 7NW | Director | 10 March 1994 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
4 Ernest Court, Kings Park, New York 11754, Usa, FOREIGN | Director | - | Active |
31 The Avenue Park Estate, Haxby, York, YO32 3EH | Director | - | Active |
9 The Retreat, Rayners Lane, Harrow, HA2 7EH | Director | - | Active |
Clover Lodge 28 Clover Lane, Wall Heath, Kingswinford, DY6 0DT | Director | 30 January 1995 | Active |
52 Wideacre Drive, Great Barr, Birmingham, B44 8JE | Director | 04 August 1998 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 10 August 2000 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
39 Montagu Road, Datchet, Slough, SL3 9DT | Director | 08 October 1998 | Active |
Birch Walk, Fittleworth, Pulborough, RH20 1JE | Director | - | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 25 June 2013 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 18 May 2011 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
Buck Consultants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 160, Queen Victoria Street, London, England, EC4V 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Capital | Capital allotment shares. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Officers | Termination secretary company with name termination date. | Download |
2023-06-23 | Officers | Appoint person secretary company with name date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Officers | Change corporate secretary company with change date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.