This company is commonly known as Climax Realisations Limited. The company was founded 26 years ago and was given the registration number 03400544. The firm's registered office is in WEST MIDLANDS. You can find them at 19 Hereward Rise, Halesowen, West Midlands, . This company's SIC code is 7487 - Other business activities.
Name | : | CLIMAX REALISATIONS LIMITED |
---|---|---|
Company Number | : | 03400544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 July 1997 |
End of financial year | : | 31 July 2004 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Hereward Rise, Halesowen, West Midlands, B62 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Hereward Rise, Halesowen, West Midlands, B62 8AN | Secretary | 13 December 2013 | Active |
97 Lower Marie Street, Sunapee, United States, FOREIGN | Director | 23 July 2006 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 08 July 1997 | Active |
4 Griffin Street, Netherton, Dudley, DY2 0LR | Secretary | 22 July 1997 | Active |
50 Greyhound Lane, Norton, Stourbridge, DY8 3AQ | Secretary | 06 August 2003 | Active |
Flat 2 Dennis Hall, 13 Cameo Drive, Stourbridge, DY8 4AU | Secretary | 21 February 2008 | Active |
17 Worcester Close, Hagley, Stourbridge, DY9 0NP | Secretary | 01 February 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 08 July 1997 | Active |
124 Petersborough St Apartment 15, Boston, Massachusetts, Usa, | Director | 01 February 1998 | Active |
10a Anderson Road, Bearwood, Warley, B66 4AR | Director | 20 June 2003 | Active |
Tewaen 94 5341 Dj, Oss, Holland, | Director | 22 July 1997 | Active |
Four Oaks House, St Kenelms Road Romsley, Halesowen, B62 0NE | Director | 22 July 1997 | Active |
10a Anderson Road, Bearwood, B66 4AR | Director | 02 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2014-05-13 | Gazette | Gazette notice compulsary. | Download |
2014-01-27 | Officers | Termination secretary company with name. | Download |
2013-12-31 | Officers | Appoint person secretary company with name. | Download |
2013-01-15 | Gazette | Gazette notice compulsary. | Download |
2010-07-21 | Resolution | Resolution. | Download |
2010-07-21 | Change of name | Change of name notice. | Download |
2010-07-14 | Change of name | Certificate change of name company. | Download |
2010-07-05 | Restoration | Restoration order of court. | Download |
2009-02-17 | Gazette | Gazette dissolved compulsary. | Download |
2008-10-14 | Gazette | Gazette notice compulsary. | Download |
2008-03-04 | Gazette | Gazette notice compulsary. | Download |
2008-03-03 | Officers | Legacy. | Download |
2008-02-27 | Officers | Legacy. | Download |
2006-09-01 | Officers | Legacy. | Download |
2006-09-01 | Officers | Legacy. | Download |
2006-08-15 | Annual return | Legacy. | Download |
2005-08-03 | Annual return | Legacy. | Download |
2005-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2004-07-28 | Annual return | Legacy. | Download |
2004-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2003-09-09 | Officers | Legacy. | Download |
2003-09-09 | Officers | Legacy. | Download |
2003-07-25 | Annual return | Legacy. | Download |
2003-07-24 | Officers | Legacy. | Download |
2003-07-24 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.