This company is commonly known as Development Initiative For Slough Housing Company Limited. The company was founded 36 years ago and was given the registration number 02214463. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 55 Station Road, Beaconsfield, Buckinghamshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DEVELOPMENT INITIATIVE FOR SLOUGH HOUSING COMPANY LIMITED |
---|---|---|
Company Number | : | 02214463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Observatory House, Windsor Road, Slough, England, SL1 2EL | Director | 26 March 2024 | Active |
Observatory House, Windsor Road, Slough, England, SL1 2EL | Director | 20 November 2023 | Active |
White Meadows, Horton, Devizes, SN10 3NB | Secretary | - | Active |
45 Furnival Avenue, Slough, SL2 1DH | Director | 02 September 1994 | Active |
St Martins Place, 51 Bath Road, Slough, United Kingdom, SL1 3UF | Director | 26 July 2016 | Active |
15 Dove House Crescent, Slough, SL2 2PZ | Director | 18 February 2002 | Active |
Lynton 7 High Street, Shoreham, Sevenoaks, TN14 7TB | Director | - | Active |
5 Princes Street, Slough, SL1 1SB | Director | 12 January 1998 | Active |
St Martins Place, 51 Bath Road, Slough, United Kingdom, SL1 3UF | Director | 07 January 2008 | Active |
13 Winvale, Slough, SL1 2JQ | Director | 17 January 2000 | Active |
23 Woodland Avenue, Windsor, SL4 4AG | Director | 07 March 1994 | Active |
Risboro Lodge, Oldfield Road, Maidenhead, SL6 1TX | Director | 10 December 1992 | Active |
12, Moreton Way, Cippenham, Slough, England, SL1 5LT | Director | 19 May 2015 | Active |
537 Rochfords Gardens, Slough, SL2 5XG | Director | 10 March 2008 | Active |
White Meadows, Horton, Devizes, SN10 3NB | Director | - | Active |
23 Merton Road, Slough, SL1 1QW | Director | - | Active |
17 Greenfield Road, Devizes, SN10 5BP | Director | - | Active |
338 Langley Road, Langley, Slough, SL3 8BS | Director | 02 September 1994 | Active |
Observatory House, 25 Windsor Road, Slough, England, SL1 2EL | Director | 16 May 2019 | Active |
Slough Borough Council, C/O Town Hall, Bath Road, Slough, SL1 3UQ | Director | 10 December 2012 | Active |
10, Aspen Close, Slough, United Kingdom, SL2 1ET | Director | 26 July 2016 | Active |
2 Gatewick Close, Slough, SL1 3SF | Director | - | Active |
Observatory House, 25 Windsor Road, Slough, England, SL1 2EL | Director | 19 December 2017 | Active |
St Martins Place, 51 Bath Road, Slough, United Kingdom, SL1 3UF | Director | 26 July 2016 | Active |
3 Sutton Avenue, Slough, SL3 7AP | Director | 17 January 2000 | Active |
206 Goodman Park, Slough, SL2 5NL | Director | 17 January 2000 | Active |
206 Goodman Park, Slough, SL2 5NL | Director | - | Active |
Observatory House, Windsor Road, Slough, England, SL1 2EL | Director | 20 November 2023 | Active |
Observatory House, 25 Windsor Road, Slough, England, SL1 2EL | Director | 19 December 2017 | Active |
47, Cippenham Lane, Slough, United Kingdom, SL1 5BZ | Director | 19 March 2012 | Active |
47, Cippenham Lane, Slough, Uk, SL1 5BZ | Director | 19 March 2012 | Active |
8 Amberley Road, Slough, SL2 2LR | Director | 20 September 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination director company. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.