This company is commonly known as Darchem Holdings Limited. The company was founded 24 years ago and was given the registration number 03966333. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DARCHEM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03966333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 13 June 2012 | Active |
Ironmasters Way, Stillington, United Kingdom, TS21 1LB | Director | 30 June 2022 | Active |
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114 | Director | 02 October 2019 | Active |
12, Atholl Crescent, Edinburgh, Scotland, EH3 8HA | Director | 29 April 2016 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Secretary | 06 April 2000 | Active |
9 Banks Terrace, Hurworth Place, Darlington, DL2 2DE | Secretary | 18 December 2000 | Active |
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 16 December 2005 | Active |
5, New Street Square, London, EC4A 3TW | Director | 31 December 2020 | Active |
300, East Cypress Street, Brea, Usa, 92622 | Director | 14 June 2013 | Active |
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114 | Director | 14 March 2019 | Active |
9226 South East 33rd Place, Mercer Island, Usa, | Director | 16 December 2005 | Active |
Durham House, Durham Place, London, SW3 4ET | Director | 19 September 2002 | Active |
20 Fullford Grove, Wynyard, Billingham, TS22 5QZ | Director | 15 September 2006 | Active |
Holly House, Church Lane, Skelton, York, YO30 1XT | Director | 18 December 2000 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 16 December 2005 | Active |
47 Sutherland Place, London, W2 5BY | Director | 18 December 2000 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Director | 06 April 2000 | Active |
4 Rattray Way, Edinburgh, EH10 5TU | Director | 22 March 2004 | Active |
1 Cedar Copse, Bromley, BR1 2NY | Director | 25 January 2001 | Active |
9 Banks Terrace, Hurworth Place, Darlington, DL2 2DE | Director | 18 December 2000 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 18 May 2007 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 15 December 2009 | Active |
6 Roper Court, Richmond, DL10 4DF | Director | 01 March 2006 | Active |
6 Roper Court, Richmond, DL10 4DF | Director | 18 December 2000 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 24 January 2014 | Active |
12 Church Street, Dunnington, York, YO19 5PW | Director | 18 December 2000 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 01 March 2018 | Active |
Larkhill West End, Osmotherly, Northallerton, DL6 3AE | Director | 18 December 2000 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 01 November 2008 | Active |
10217 Se 21st Street, Bellevue, Usa, | Director | 16 December 2005 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 23 March 2010 | Active |
Weston Aerospace Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, New Street Square, London, United Kingdom, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type group. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type group. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type group. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type group. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.