This company is commonly known as C.e. Niehoff & Co. Limited. The company was founded 31 years ago and was given the registration number 02776434. The firm's registered office is in SALE. You can find them at Charter Buildings, 9 Ashton Lane, Sale, Trafford. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | C.E. NIEHOFF & CO. LIMITED |
---|---|---|
Company Number | : | 02776434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter Buildings, 9 Ashton Lane, Sale, Trafford, England, M33 6WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a Eaton Point, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NG | Director | 28 July 2021 | Active |
3a Eaton Point, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NG | Director | 28 July 2021 | Active |
3a Eaton Point, Eaton Avenue, Buckshaw Village, Chorley, England, PR7 7NG | Director | 25 April 2017 | Active |
1032 So Western Street, Park Ridge, Usa, | Secretary | 19 September 2003 | Active |
1032 So Western Street, Park Ridge, Usa, | Secretary | 07 December 1999 | Active |
48 Cedars Avenue, London, E17 7QN | Nominee Secretary | 24 December 1992 | Active |
7, Peregrine Place, Leyland, England, PR25 3EY | Secretary | 25 April 2017 | Active |
33 Park Road, Leyland, Preston, PR25 3AP | Secretary | 24 December 2002 | Active |
33 Park Road, Leyland, Preston, PR25 3AP | Secretary | 18 November 1996 | Active |
78 Hatton Garden, London, EC1N 8JA | Corporate Secretary | 24 January 1994 | Active |
6 North 209 Linden, Medinah, Illinois 60157, United States, | Director | 29 January 1993 | Active |
500 Huntington Commons, Mount Prospect, Illinois 60056, Usa, | Director | 29 January 1993 | Active |
Ashton House, Ashton Lane, Sale, M33 6WT | Director | 01 June 2012 | Active |
Charter Buildings, 9 Ashton Lane, Sale, England, M33 6WT | Director | 07 August 2023 | Active |
United States, | Director | 07 December 1999 | Active |
3a Eaton Point, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NG | Director | 28 July 2021 | Active |
12 Priory Walk, London, SW10 9SP | Nominee Director | 24 December 1992 | Active |
33 Park Road, Leyland, Preston, PR25 3AP | Director | 07 December 1999 | Active |
Mrs Susan Marie Metzner | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Charter Buildings, 9 Ashton Lane, Sale, England, M33 6WT |
Nature of control | : |
|
Mr George Edward Buhrfeind | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 6 North 209 Linden, Medinah, Illinois 60157, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.