This company is commonly known as Carboline (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02620100. The firm's registered office is in LONDON. You can find them at Hays Galleria 1, Hays Lane, London, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | CARBOLINE (U.K.) LIMITED |
---|---|---|
Company Number | : | 02620100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hays Galleria 1, Hays Lane, London, SE1 2RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Rue Du Travai, B-1400 Nivelles, Belgium, | Director | 01 July 2020 | Active |
1000, East Park Avenue, Maple Shade, New Jersey, United States, 08052 | Director | 31 December 2018 | Active |
Calle Josep Irla I Bosch 5-7, Entresuelo, Barcelona, Spain, 08034 | Director | 24 September 2021 | Active |
18 Bereweeke Avenue, Winchester, SO22 6BH | Secretary | 26 July 1991 | Active |
17508 Dartmouth Avenue, Cleveland, Usa, 44111 | Secretary | 05 April 1995 | Active |
1560 Barclay Blvd, Westlake, Usa, | Secretary | 01 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 June 1991 | Active |
Immeuble Le Newton C, 7 Mail B Thimonnier, 77185 Lognes, France, | Director | 31 July 2002 | Active |
Avenue Bellvue 60, 1410 Waterloo, Belgium, FOREIGN | Director | 26 July 1991 | Active |
18 Bereweeke Avenue, Winchester, SO22 6BH | Director | 26 July 1991 | Active |
Unit G Taylor Business Park, Warrington Road, Risley, Warrington, United Kingdom, WA3 6BL | Director | 03 June 2019 | Active |
Carboline Italia Spa, Via Margherita De Vizzi Vigano 77, Cinisello Balsamo, Italy, 20092 | Director | 01 July 2020 | Active |
8 Green Hill Close, Bromsgrove, B60 1GB | Director | 25 November 1999 | Active |
Slotlaan 39, Ulvenhout, Netherlands, | Director | 01 June 2001 | Active |
The Square, Basing View, Basingstoke, England, RG21 4EB | Director | 06 March 2009 | Active |
Woodview House Windmill Lane, Corley Moor, Coventry, CV7 8AN | Director | 25 November 1999 | Active |
49 Rookwood Park, Guildford Road, Horsham, RH12 1UB | Director | 05 April 1995 | Active |
Hays Galleria 1, Hays Lane, London, SE1 2RD | Director | 01 May 2010 | Active |
Rue De Travail 9, Nivelles, Belgium, 1400 | Director | 31 December 2018 | Active |
Hays Galleria 1, Hays Lane, London, SE1 2RD | Director | 10 March 2017 | Active |
Hays Galleria 1, Hays Lane, London, SE1 2RD | Director | 01 August 2000 | Active |
6575 Dunbarton Drive, Oh 44236 Hudson, Usa, | Director | 05 April 1995 | Active |
Hays Galleria 1, Hays Lane, London, SE1 2RD | Director | 10 December 1998 | Active |
1 Park Avenue, Maple Shade 08052, Usa, JE2 3PJ | Director | 01 July 1999 | Active |
26 W Old Gulph Road, Gladwyne Pa 19035 Usa, U S A, FOREIGN | Director | 11 November 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 June 1991 | Active |
RPOW UK Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-05-05 | Incorporation | Memorandum articles. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-05-02 | Change of constitution | Statement of companys objects. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type small. | Download |
2020-08-24 | Resolution | Resolution. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-08-26 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.