This company is commonly known as Butcher Robinson & Staples Group Limited. The company was founded 40 years ago and was given the registration number 01767019. The firm's registered office is in LONDON. You can find them at 143-149 Fenchurch Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BUTCHER ROBINSON & STAPLES GROUP LIMITED |
---|---|---|
Company Number | : | 01767019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 143-149 Fenchurch Street, London, England, EC3M 6BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143-149, Fenchurch Street, London, England, EC3M 6BN | Secretary | 30 June 2011 | Active |
143-149, Fenchurch Street, London, England, EC3M 6BN | Director | - | Active |
52 Angelica Road, Bisley, Woking, GU24 9EY | Secretary | - | Active |
Westlands, Cheriton, Alresford, SO24 0QB | Secretary | 23 April 2001 | Active |
Blaydon Lodge, Harrow Road, Hempstead, Gillingham, ME7 3QA | Director | - | Active |
32 Ivel Gardens, Biggleswade, SG18 0AN | Director | 06 April 1998 | Active |
143-149, Fenchurch Street, London, England, EC3M 6BN | Director | 01 December 1994 | Active |
364 Woodham Lane, New Haw, Addlestone, KT15 3PN | Director | 05 December 2002 | Active |
Summerlea, Summerlug, Mortimer, RG7 2JR | Director | 01 May 1994 | Active |
15 Harley Street, Leigh On Sea, SS9 2NJ | Director | 05 December 2002 | Active |
42 Leigh Hill, Leigh On Sea, SS9 2DN | Director | - | Active |
143-149, Fenchurch Street, London, England, EC3M 6BN | Director | 25 August 1992 | Active |
213 Brighton Road, Purley, CR8 4HF | Director | 01 December 1994 | Active |
Beechcroft Luxted Road, Downe, Orpington, BR6 7JT | Director | 01 December 1994 | Active |
Vasterne Manor, Wootton Bassett, Swindon, SN4 7PB | Director | - | Active |
Windmill House Top Street, Bolney, Haywards Heath, RH17 5PP | Director | - | Active |
73 Bressey Grove, South Woodford, London, E18 2HX | Director | 07 January 1993 | Active |
Butcher Robinson And Staples Holdings Ltd | ||
Notified on | : | 25 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 143-149, Fenchurch Street, London, England, EC3M 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-19 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Change person secretary company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-09-13 | Accounts | Accounts with accounts type small. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type small. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.