This company is commonly known as Defence Support (st Athan) Holdings Limited. The company was founded 22 years ago and was given the registration number 04420831. 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 | : | DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04420831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2002 |
End of financial year | : | 31 December 2018 |
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, BR8 7AG | Director | 13 March 2019 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Director | 29 August 2013 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 30 November 2016 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 27 September 2012 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 23 March 2007 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Secretary | 19 April 2002 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 04 September 2015 | Active |
5 Kingsdale Road, Berkhamsted, HP4 3BS | Secretary | 01 July 2002 | Active |
14 Rydon Street, London, N1 7AL | Director | 19 April 2002 | Active |
Oaklands, Devauden, Chepstow, NP16 6PE | Director | 20 February 2003 | Active |
55 Rutland Gardens, Hove, BN3 5PD | Director | 12 September 2006 | Active |
1, Kingsway, London, WC2B 6AN | Director | 10 October 2011 | Active |
1, Kingsway, London, WC2B 6AN | Director | 01 February 2008 | Active |
83, New Road, Weston Turville, Aylesbury, H22 5QT | Director | 02 June 2003 | Active |
North Cottage Stede Hill, Harrietsham, Maidstone, ME17 1NP | Director | 23 December 2003 | Active |
The Red Barn, Mounton Road, Chepstow, NP16 6AA | Director | 08 May 2002 | Active |
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH | Director | 20 February 2003 | Active |
Flat 56, 1 Prince Of Wales Road, London, NW5 3LW | Director | 20 February 2003 | Active |
3 Warren Lodge Drive, Kingswood, KT20 6QN | Director | 23 December 2003 | Active |
Allington Grange, Allington, Chippenham, SN14 6LW | Director | 19 April 2002 | Active |
1 Grove Leys, Grove Road, Tring, HP23 5PB | Director | 20 July 2006 | Active |
5 Brackendale Grove, Harpenden, St Albans, AL5 3EL | Director | 19 April 2002 | Active |
John Laing Social 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 | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Dissolution | Dissolution application strike off company. | Download |
2020-11-19 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-19 | Insolvency | Legacy. | Download |
2020-11-19 | Capital | Legacy. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type group. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Address | Change sail address company with old address new address. | Download |
2018-09-27 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-05 | Accounts | Accounts with accounts type group. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type group. | Download |
2016-12-15 | Address | Change sail address company with new address. | Download |
2016-12-15 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Officers | Termination secretary company with name termination date. | Download |
2016-12-15 | Officers | Appoint person secretary company with name date. | Download |
2016-10-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.