This company is commonly known as Costco Wholesale Uk Limited. The company was founded 33 years ago and was given the registration number 02635489. The firm's registered office is in WATFORD. You can find them at 213 Hartspring Lane, Uk Home Office, Watford, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | COSTCO WHOLESALE UK LIMITED |
---|---|---|
Company Number | : | 02635489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1991 |
End of financial year | : | 03 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 213 Hartspring Lane, Uk Home Office, Watford, Hertfordshire, WD25 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
213, Hartspring Lane, Uk Home Office, Watford, WD25 8JS | Secretary | 15 November 2019 | Active |
213, Hartspring Lane, Uk Home Office, Watford, WD25 8JS | Director | 25 October 2021 | Active |
213, Hartspring Lane, Uk Home Office, Watford, WD25 8JS | Director | 11 April 2022 | Active |
213, Hartspring Lane, Uk Home Office, Watford, WD25 8JS | Director | 15 November 2019 | Active |
104 Wolmer Gardens, Edgware, HA8 8QE | Secretary | 01 December 1995 | Active |
19 St Regis Heights, Hampstead, NW3 7NE | Secretary | 18 August 1992 | Active |
58 Redington Road, Hampstead, London, NW3 7RS | Secretary | 18 June 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 August 1991 | Active |
Woodlands, 18 Carrwood Road, Wilmslow, SK9 5DL | Director | 30 March 1994 | Active |
Abbot's Bank, 3 Westminster Avenue, Chester, CH4 8JB | Director | 29 August 2004 | Active |
26 Avenue De Tilleuls, Chaton 78400, France, FOREIGN | Director | 18 December 1992 | Active |
7197 Overlake Drive, West Bellevue, Usa, | Director | 24 February 1994 | Active |
104 Wolmer Gardens, Edgware, HA8 8QE | Director | 16 August 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 August 1991 | Active |
Tanglewood Spinney Lane, Knutsford, WA16 0NQ | Director | 24 February 1994 | Active |
Flat 1, 45 South Hill Park, Hampstead, NW3 2SR | Director | 18 August 1992 | Active |
7 Nimrod Close, St. Albans, AL4 9XY | Director | 27 March 2000 | Active |
8905 Groat Point Road, Medina, Usa, | Director | 01 April 2005 | Active |
213, Hartspring Lane, Uk Home Office, Watford, United Kingdom, WD25 8JS | Director | 05 June 2010 | Active |
Post Office Box 471, Medina, Washington, United States Of America, | Director | 01 November 2001 | Active |
Meadowcroft Rowton Lane, Rowton, Chester, CH3 6AT | Director | 27 March 1995 | Active |
14040 221st Avenue N E, Woodinville Washington 98072, Usa, FOREIGN | Director | 18 October 1991 | Active |
213, Hartspring Lane, Watford, England, WD25 8JS | Director | 01 December 1995 | Active |
91 West Heath Road, London, NW3 7TN | Director | 18 June 1993 | Active |
6, North Approach, Northwood, England, HA6 2JG | Director | 03 September 2006 | Active |
1031 Evergreen Pt Road, Medina, Usa, | Director | 27 March 2000 | Active |
4245 Hunts Point Road, Bellevue, Usa, | Director | 24 February 1994 | Active |
Bracken Cottage Cherry Tree Lane, Fulmer, Slough, SL3 6JE | Director | 27 January 1999 | Active |
4 Allee De L'Alliance, 78000 Versailles, France, | Director | 20 February 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 August 1991 | Active |
Costco Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 213, Hartspring Lane, Watford, England, WD25 8JS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.