This company is commonly known as Colin Buchanan And Partners Limited. The company was founded 47 years ago and was given the registration number 01292315. The firm's registered office is in BRENTFORD. You can find them at 27 Great West Road, , Brentford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | COLIN BUCHANAN AND PARTNERS LIMITED |
---|---|---|
Company Number | : | 01292315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1976 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Great West Road, Brentford, England, TW8 9BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birchin Court, 20, Birchin Lane, London, EC3V 9DU | Secretary | 24 May 2019 | Active |
Birchin Court, 20, Birchin Lane, London, EC3V 9DU | Director | 17 November 2020 | Active |
Birchin Court, 20, Birchin Lane, London, EC3V 9DU | Director | 17 November 2020 | Active |
88 Manor Way, Ruislip, HA4 8HL | Secretary | 15 June 2001 | Active |
2 Abbeville Road, London, SW4 9NJ | Secretary | 28 May 1999 | Active |
2 Abbeville Road, London, SW4 9NJ | Secretary | - | Active |
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN | Secretary | 23 May 2018 | Active |
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN | Secretary | 22 June 2011 | Active |
6 Heighams, Harlow, CM19 5NU | Secretary | 05 September 1997 | Active |
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN | Secretary | 06 July 2015 | Active |
9 Walscombe Close, Stoke Sub Hamdon, TA14 6QJ | Secretary | 01 January 2000 | Active |
82, Frances Road, Windsor, England, SL4 3AJ | Director | 10 May 2010 | Active |
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN | Director | 01 January 2002 | Active |
2 Eaton Rise, London, W5 2ER | Director | - | Active |
2 Abbeville Road, London, SW4 9NJ | Director | - | Active |
73 Comiston Drive, Edinburgh, EH10 5QT | Director | 01 January 2005 | Active |
33, Mexfield Road, London, SW15 2RG | Director | 01 January 2009 | Active |
27, Great West Road, Brentford, United Kingdom, TW8 9BW | Director | 26 April 2019 | Active |
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN | Director | 05 September 2018 | Active |
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN | Director | 21 June 2011 | Active |
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN | Director | 21 June 2011 | Active |
4 The Oaks, Tadley, RG26 4XX | Director | 01 January 1998 | Active |
3 Chestnut Avenue, Ewell, KT19 0SY | Director | 01 January 2002 | Active |
80 Knock Eden Park, Rosetta, Belfast, BT6 0JG | Director | 01 January 2008 | Active |
Quince Cottage, King's Road Bloxham, Banbury, OX15 4QE | Director | - | Active |
9 Green Lane, Northwood, HA6 2UX | Director | 01 July 2001 | Active |
16 Madeira Park, Tunbridge Wells, TN2 5SX | Director | 01 January 1999 | Active |
109 Kings Road, Kingston Upon Thames, KT2 5JB | Director | 14 November 2000 | Active |
50 Huntingdon Road, London, N2 9DU | Director | - | Active |
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN | Director | 21 June 2011 | Active |
9 Redwood Grove, Ealing, London, W5 4SZ | Director | 22 November 2004 | Active |
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN | Director | 06 July 2015 | Active |
18 St. Andrews Road, Henley-On-Thames, RG9 1JB | Director | - | Active |
13 Shooters Hill Road, London, SE3 7AR | Director | 07 December 2007 | Active |
The Cottage, Comptons Alley, Tewkesbury, GL20 5QE | Director | 01 January 1995 | Active |
Worley Europe Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Great West Road, Brentford, England, TW8 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-21 | Resolution | Resolution. | Download |
2021-09-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Gazette | Gazette notice compulsory. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Accounts | Change account reference date company current shortened. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Officers | Appoint person secretary company with name date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.