This company is commonly known as Carraway Tunbridge Wells General Partner Limited. The company was founded 24 years ago and was given the registration number 03974061. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 03974061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2000 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixth Floor, 150, Cheapside, London, England, EC2V 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Corporate Secretary | 19 March 2012 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 23 October 2010 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 23 October 2010 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 23 March 2017 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Secretary | 08 December 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 17 April 2000 | Active |
88 Cremorne Road, Cremorne, Sydney, Australia, | Director | 14 June 2000 | Active |
45a Moreton Street, London, SW1V 2NY | Director | 28 July 2000 | Active |
19 The Ridgeway, Enfield, EN2 8NX | Director | 27 September 2002 | Active |
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT | Director | 28 July 2000 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 23 September 2004 | Active |
12 Worcester Road, London, SW19 7QG | Director | 27 September 2002 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 23 August 2019 | Active |
17 Little Dorrit, Chelmsford, CM1 4YQ | Director | 30 June 2006 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 18 December 2008 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 27 September 2002 | Active |
Clearwell Cottage, Boulters Lane, Maidenhead, SL6 8TJ | Director | 22 April 2002 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 14 June 2000 | Active |
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Director | 31 January 2006 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 17 July 2009 | Active |
208 Leesons Hill, Chislehurst, BR7 6QH | Director | 20 May 2002 | Active |
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Director | 30 September 2009 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 01 February 2011 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 03 May 2018 | Active |
Laurel Bank, Poyle Lane, Burnham Slough, SL1 8LA | Director | 15 August 2002 | Active |
Laurel Bank, Poyle Lane, Burnham Slough, SL1 8LA | Director | 28 July 2000 | Active |
C/O Hermes Real Estate Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Director | 27 September 2002 | Active |
Lacon House 84 Theobald's Road, London, WC1X 8RW | Corporate Director | 17 April 2000 | Active |
Britel Fund Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One America Square, 17 Crosswall, London, England, EC3N 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Accounts | Accounts with accounts type small. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-02-15 | Accounts | Accounts with accounts type full. | Download |
2018-02-06 | Officers | Change corporate secretary company with change date. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type full. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.