This company is commonly known as Butcher Robinson & Staples Marine Limited. The company was founded 35 years ago and was given the registration number 02386418. The firm's registered office is in LONDON. You can find them at 143-149 Fenchurch Street, , London, . This company's SIC code is 66110 - Administration of financial markets.
Name | : | BUTCHER ROBINSON & STAPLES MARINE LIMITED |
---|---|---|
Company Number | : | 02386418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1989 |
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 | 28 August 2002 | Active |
1, Bishops Park Road, Norbury, SW16 5TU | Director | 30 June 2011 | Active |
364 Woodham Lane, New Haw, Addlestone, KT15 3PN | Secretary | 01 December 1998 | Active |
1 Brookdale Close, Upminster, RM14 2LU | Secretary | - | Active |
52 Angelica Road, Bisley, Woking, GU24 9EY | Secretary | 25 August 1999 | Active |
Westlands, Cheriton, Alresford, SO24 0QB | Secretary | 23 April 2001 | Active |
2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU | Secretary | 15 June 1993 | Active |
16 Undercliff Road, London, SE13 7TT | Director | 01 May 2002 | Active |
Woodhurst, Abinger Common, Dorking, RH5 6JQ | Director | 28 September 2001 | Active |
18 Northaw Road West, Northaw, Potters Bar, EN6 4NR | Director | 01 February 1996 | Active |
Reves, Malting Green, Layer De La Haye, Colchester, CO2 0JE | Director | 01 March 2000 | Active |
364 Woodham Lane, New Haw, Addlestone, KT15 3PN | Director | - | Active |
Berrie House, 145 Brentwood Road, Herongate, CM13 3PB | Director | - | Active |
29 Abbotsbury Close, London, W14 8EG | Director | - | Active |
42 Leigh Hill, Leigh On Sea, SS9 2DN | Director | 12 December 1994 | Active |
Westlands, Cheriton, Alresford, SO24 0QB | Director | 06 August 1999 | Active |
21101 N E 108th Street, Redmond, Washington, Usa, FOREIGN | Director | - | Active |
141 Queens Road, Richmond, TW10 6HF | Director | - | Active |
2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU | Director | 26 May 1994 | Active |
3 Spencer Park, Wandsworth, London, SW18 2SX | Director | - | Active |
Tye House The Tye, Lindsey, Ipswich, IP7 6PP | Director | 25 May 1993 | Active |
Vasterne Manor, Wootton Bassett, Swindon, SN4 7PB | Director | 06 July 1992 | Active |
23 Garden Close, Ruislip, HA4 6DB | Director | 01 April 1999 | Active |
6411 Charles Street, Racine, Usa, FOREIGN | Director | - | Active |
Forest Acre, 25 Homestead Road, Chelsfield, Orpington, BR6 6HN | Director | 06 July 1992 | Active |
63 High Beech Road, Loughton, IG10 4BN | Director | 01 February 1996 | Active |
Butcher Robinson And Staples Holdings Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sackville House 143-149, Fenchurch Street, 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 dormant. | Download |
2023-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Officers | Change person secretary company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-15 | Address | Change registered office address company with date old address new address. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.