This company is commonly known as Bywest (holdings) Limited. The company was founded 23 years ago and was given the registration number 04076709. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BYWEST (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04076709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, England, BR8 7AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 07 June 2017 | Active |
91, Sugden Road, London, United Kingdom, SW11 5ED | Director | 16 August 2019 | Active |
Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 30 September 2023 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 17 October 2013 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 03 November 2021 | Active |
Lower Farm Cottage Camelsdale Road, Haslemere, GU27 3SG | Secretary | 18 July 2002 | Active |
12 Amberley Close, Send, Woking, GU23 7BX | Secretary | 18 August 2005 | Active |
87 Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 26 February 2007 | Active |
1 Stanway Gardens, Acton, London, W3 9ST | Secretary | 22 September 2000 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 17 October 2008 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 01 March 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 September 2000 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 22 September 2000 | Active |
Elizabeth House, 39 York Road, London, England, SE1 7NQ | Director | 06 March 2008 | Active |
25 Altenburg Gardens, Clapham, London, SW11 1JH | Director | 09 October 2006 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 31 May 2006 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 17 September 2018 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 28 February 2018 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 04 July 2012 | Active |
2 Flowerdale, Manor Road, Tatsfield, TN16 2NT | Director | 07 June 2005 | Active |
Westwood St Dunstan, West Street, Mayfield, TN4 8XT | Director | 29 January 2001 | Active |
48 Firstway, London, SW20 0GD | Director | 11 December 2007 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 14 April 2011 | Active |
5 Devereux Road, London, SW11 6JR | Director | 16 September 2002 | Active |
Elizabeth House, 39 York Road, Waterloo, London, United Kingdom, SE1 7NQ | Director | 03 December 2012 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 17 April 2009 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 29 April 2013 | Active |
30 Earls Road, Tunbridge Wells, TN4 8EE | Director | 29 January 2001 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 12 October 2007 | Active |
Flat 8, 45 Cromwell Road, London, SW7 2ED | Director | 22 September 2000 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 17 September 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 September 2000 | Active |
Infrastructure Investments Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type group. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type group. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type group. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type group. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type group. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type group. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.