This company is commonly known as B.w.o.c. Limited. The company was founded 27 years ago and was given the registration number 03256076. The firm's registered office is in LONDON. You can find them at Mabanaft Ltd C/o Myo, 2nd Floor, 123 Victoria Street, London, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.
Name | : | B.W.O.C. LIMITED |
---|---|---|
Company Number | : | 03256076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mabanaft Ltd C/o Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mabanaft Ltd C/O Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE | Director | 01 April 2019 | Active |
Myo, Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE | Secretary | 30 April 1997 | Active |
85 Fairfield Road, Winchester, SO22 6SG | Secretary | 11 October 1996 | Active |
Myo 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE | Secretary | 31 July 2020 | Active |
Myo, 2nd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6DE | Secretary | 06 December 2021 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 27 September 1996 | Active |
Myo, Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE | Director | 06 July 2009 | Active |
Mabanaft Ltd C/O Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE | Director | 31 July 2020 | Active |
20th Floor, Portland House, Bressenden Place, London, SW1E 5BH | Director | 18 September 2006 | Active |
Mendestrasse 12, Bremen, | Director | 30 April 1997 | Active |
Broad Sawyers, 57 Loom Lane, Radlett, WD7 8NX | Director | 11 October 1996 | Active |
85 Fairfield Road, Winchester, SO22 6SG | Director | 30 April 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 27 September 1996 | Active |
Portland House, 5th Floor, Cardinal Place, London, England, SW1E 5RS | Director | 12 March 2012 | Active |
Myo, 2nd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6DE | Director | 06 December 2021 | Active |
Summerfield House, Church Lane, Keelby, Grimsby, DN41 8ED | Director | 15 December 1999 | Active |
Wittenberger Weg 1a, Seevetal, Germany, | Director | 09 February 2006 | Active |
6 Park Mount Lodge, 12 Reeves Mews, London, W1K 2EG | Director | 09 February 2006 | Active |
20th Floor, Portland House, Bressenden Place, London, SW1E 5BH | Director | 15 July 2008 | Active |
10 Silver Birch Close, Weybridge, KT15 3QW | Director | 02 June 2000 | Active |
20th Floor, Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH | Director | 14 February 2011 | Active |
Portland House, 5th Floor, Cardinal Place, London, England, SW1E 5RS | Director | 30 April 1997 | Active |
Dundarach Bleadon Hill, Weston-Super-Mare, BS24 9JE | Director | 11 October 1996 | Active |
Mabanaft Limited | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE |
Nature of control | : |
|
Mr Mark Robert Wayne | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20th Floor, Portland House, London, United Kingdom, SW1E 5BH |
Nature of control | : |
|
Mr Stephen John Corrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Myo, Myo, 2nd Floor, London, England, SW1E 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-21 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-01-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Address | Change sail address company with old address new address. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.