This company is commonly known as Clyde Overseas Service Company. The company was founded 30 years ago and was given the registration number 02901125. The firm's registered office is in LONDON. You can find them at The St Botolph Building 138, Houndsditch, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLYDE OVERSEAS SERVICE COMPANY |
---|---|---|
Company Number | : | 02901125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1994 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The St Botolph Building 138, Houndsditch, London, EC3A 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Corporate Secretary | 17 February 1994 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 31 October 2012 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 15 February 2012 | Active |
Rockmount 128 Church Road, Upper Norwood, London, SE19 2NT | Director | 02 March 1994 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 15 February 2012 | Active |
51 Eastcheap, London, EC3M 1JP | Director | 29 September 2004 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 01 January 2010 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 17 February 1994 | Active |
Victoria Cottage Lords Hill, Shamley Green, Guildford, GU5 0UZ | Director | 02 March 1994 | Active |
514 The Butler Wharf Building, 36 Shad Thames, London, SE1 2YE | Director | 02 March 1994 | Active |
The St Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AR | Director | 01 January 2010 | Active |
42 Burlington Lane, London, W4 2RR | Director | 06 January 1998 | Active |
Rooks Hill, Frensham, Farnham, GU10 3DF | Director | 02 March 1994 | Active |
Stable Cottage, Church Road, Hascombe, GU8 4JB | Director | 24 August 2001 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 01 February 2007 | Active |
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD | Nominee Director | 17 February 1994 | Active |
6 The Paddock, Merrow, GU1 2RQ | Director | 29 September 2004 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 02 March 1994 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 01 February 2007 | Active |
Shadwalkers, Middle Street, Nazeing, Waltham Abbey, EN9 2LH | Director | 06 January 1998 | Active |
54 Bathgate Road, Wimbledon, London, SW19 5PJ | Director | 24 August 2001 | Active |
Manor Heath, Knowl Hill, Woking, GU22 7HL | Director | 24 August 2001 | Active |
Clyde & Co Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-09 | Dissolution | Dissolution application strike off company. | Download |
2021-05-05 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-11 | Accounts | Accounts with accounts type small. | Download |
2018-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type small. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type full. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-02 | Accounts | Accounts with accounts type full. | Download |
2014-04-01 | Auditors | Auditors resignation company. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.