This company is commonly known as Buying Butler Ltd. The company was founded 11 years ago and was given the registration number 08310528. The firm's registered office is in NOTTINGHAM. You can find them at White House Wollaton Street, (corner Of Clarendon Street), Nottingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | BUYING BUTLER LTD |
---|---|---|
Company Number | : | 08310528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | White House Wollaton Street, (corner Of Clarendon Street), Nottingham, NG1 5GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rightindem Limited, Office 811, One Lime Street, One Lime Street, London, England, EC3M 7DQ | Director | 16 February 2023 | Active |
Fieldfisher Riverbank House, 2 Swan Lane, London, England, EC4R 3TT | Corporate Director | 04 October 2022 | Active |
C/O Rightindem Limited, Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 19 March 2014 | Active |
White House, Wollaton Street, (Corner Of Clarendon Street), Nottingham, United Kingdom, NG1 5GF | Director | 28 November 2012 | Active |
White House, Wollaton Street, (Corner Of Clarendon Street), Nottingham, NG1 5GF | Director | 10 June 2016 | Active |
White House, Wollaton Street, (Corner Of Clarendon Street), Nottingham, United Kingdom, NG1 5GF | Director | 07 April 2013 | Active |
2nd Floor, 9 Weekday Cross, Nottingham, England, NG1 2GB | Director | 20 February 2019 | Active |
140, Tabernacle Street, London, England, EC2A 4SD | Corporate Director | 27 June 2014 | Active |
Rightindem Limited | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fieldfisher Riverbank House, 2 Swan Lane, London, England, EC4R 3TT |
Nature of control | : |
|
Mr Eric Stephen Weston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | United Kingdom |
Address | : | White House, Wollaton Street, Nottingham, NG1 5GF |
Nature of control | : |
|
Mr Paul Martin Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Lexington Street, London, England, W1F 9AH |
Nature of control | : |
|
Mr Graham Blaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | United Kingdom |
Address | : | White House, Wollaton Street, Nottingham, NG1 5GF |
Nature of control | : |
|
Mr Nicholas Alexander Nicolaides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30-34, New Bridge Street, London, England, EC4V 6BJ |
Nature of control | : |
|
Mr Kealan John William Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30-34, New Bridge Street, London, England, EC4V 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Gazette | Gazette filings brought up to date. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Appoint corporate director company with name date. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-22 | Gazette | Gazette filings brought up to date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-18 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.