This company is commonly known as Countyroute 2 Limited. The company was founded 27 years ago and was given the registration number 03310613. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | COUNTYROUTE 2 LIMITED |
---|---|---|
Company Number | : | 03310613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Corporate Secretary | 17 September 2018 | Active |
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 29 April 2022 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 25 May 2020 | Active |
21 Beacons Park, Brecon, LD3 9BR | Nominee Secretary | 31 January 1997 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 04 September 2015 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 27 September 2012 | Active |
18 Tennyson Road, Harpenden, AL5 4BB | Secretary | 05 February 2001 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 23 March 2007 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Secretary | 10 May 2001 | Active |
5 Kingsdale Road, Berkhamsted, HP4 3BS | Secretary | 12 April 2002 | Active |
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE | Corporate Secretary | 10 May 2001 | Active |
14 Rydon Street, London, N1 7AL | Director | 12 October 1999 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 14 October 2022 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Director | 14 May 2019 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Director | 21 August 2013 | Active |
1, Kingsway, London, WC2B 6AN | Director | 24 January 2012 | Active |
1, Kingsway, London, WC2B 6AN | Director | 21 August 2013 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Director | 03 July 2018 | Active |
Flat 3, 18 The Grange, Wimbledon, SW19 4PS | Director | 12 October 1999 | Active |
1, Kingsway, London, WC2B 6AN | Director | 06 March 2012 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 19 December 2018 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Director | 17 March 2016 | Active |
48 Beacons Park, Brecon, LD3 9BR | Director | 18 September 1997 | Active |
18 Tennyson Road, Harpenden, AL5 4BB | Director | 24 February 2000 | Active |
1, Kingsway, London, England, WC2B 6AN | Director | 05 July 2017 | Active |
1, Kingsway, London, WC2B 6AN | Director | 23 January 2013 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Director | 03 July 2018 | Active |
55 East Street, Coggeshall, Colchester, CO6 1SJ | Director | 18 October 2001 | Active |
Allington Grange, Allington, Chippenham, SN14 6LW | Director | 12 October 1999 | Active |
5 Kingsdale Road, Berkhamsted, HP4 3BS | Director | 24 April 2001 | Active |
Allington House, 150 Victoria Street, London, SW1E 5LB | Director | 01 October 2008 | Active |
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA | Nominee Director | 31 January 1997 | Active |
John Laing Infrastructure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kingsway, London, England, WC2B 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.