This company is commonly known as Buro Four Project Services Limited. The company was founded 39 years ago and was given the registration number 01911750. The firm's registered office is in LONDON. You can find them at 1 Naoroji Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BURO FOUR PROJECT SERVICES LIMITED |
---|---|---|
Company Number | : | 01911750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1985 |
End of financial year | : | 02 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Naoroji Street, London, WC1X 0GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hillside Road, Hale, Altrincham, England, WA15 8BT | Director | 05 August 2017 | Active |
1, Naoroji Street, London, WC1X 0GB | Director | 01 March 2024 | Active |
Old Chapel Cottage, Crowbrook Road, Askett, Princes Risborough, England, HP27 9LR | Director | 01 February 2019 | Active |
1, Naoroji Street, London, WC1X 0GB | Director | 01 September 2022 | Active |
91, The Grove, Sidcup, England, DA14 5NG | Director | 25 January 2017 | Active |
2 Russett Close, Ampthill, Bedford, MK45 2PH | Secretary | - | Active |
9 Badgers Wood, Chaldon, Caterham, CR3 5PX | Secretary | 01 February 1993 | Active |
1 North Road, Berkhamsted, HP4 3DU | Director | - | Active |
36 Watling Street, St Albans, AL1 2QB | Director | 01 January 1993 | Active |
2 Russett Close, Ampthill, Bedford, MK45 2PH | Director | - | Active |
63, Moulsham Drive, Chelmsford, England, CM2 9PY | Director | 01 January 2014 | Active |
Cranbrook, 49 Grove Road, Tring, HP23 5PB | Director | 01 December 2002 | Active |
7 Crescent Road, Bromley, BR1 3PN | Director | 01 March 2007 | Active |
71 Gibbon Road, Kingston-Upon-Thames, KT2 6AD | Director | 01 January 2006 | Active |
Villa Number 2, Street 17, Khalidiyah, Abu Dhabi, United Arab Emirates, | Director | - | Active |
92, Broom Road, Teddington, United Kingdom, TW11 9PF | Director | 01 December 2002 | Active |
9 Badgers Wood, Chaldon, Caterham, CR3 5PX | Director | 01 March 1997 | Active |
24 Dunstable Street, Ampthill, Bedford, MK45 2JT | Director | - | Active |
14, Victoria Avenue, Sanderstead, United Kingdom, CR2 0QP | Director | 01 January 2008 | Active |
Buro Four Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Naoroji Street, London, England, WC1X 0GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-01-26 | Accounts | Change account reference date company previous extended. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-11-13 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-11-13 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-04-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-15 | Gazette | Gazette filings brought up to date. | Download |
2018-12-12 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.