This company is commonly known as Disaster Line Limited. The company was founded 26 years ago and was given the registration number 03503098. The firm's registered office is in WEST MIDLANDS. You can find them at No 1 Colmore Square, Birmingham, West Midlands, . This company's SIC code is 74990 - Non-trading company.
Name | : | DISASTER LINE LIMITED |
---|---|---|
Company Number | : | 03503098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA | Corporate Secretary | 20 April 2007 | Active |
Belfor Europe Gmbh, Keniastrasse 24, D - 47269, Duisburg, Germany, | Director | 29 November 2019 | Active |
Belfor House, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, England, B78 2EX | Director | 17 April 2012 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 03 February 1998 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 01 February 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 03 February 1998 | Active |
The Chase, High Street, Chieveley, RG20 8UR | Director | 06 September 2007 | Active |
The Chase, High Street, Chieveley, RG20 8UR | Director | 03 February 1998 | Active |
Sonnenacker 32, Dusseldorf, Germany, 40489 | Director | 03 February 1998 | Active |
Old Hall 21 Kiveton Lane, Todwick, Sheffield, S26 1HJ | Director | 03 February 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 03 February 1998 | Active |
Belfor House, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, England, B78 2EX | Director | 17 April 2012 | Active |
Vorderfeld Strasse 25, 8706-Feldmeilen, Switzerland, | Director | 03 February 1998 | Active |
Belfor Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No. 1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-24 | Dissolution | Dissolution application strike off company. | Download |
2020-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-14 | Officers | Change person director company with change date. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Officers | Change person director company with change date. | Download |
2015-02-23 | Officers | Change person director company with change date. | Download |
2014-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-30 | Officers | Termination director company with name termination date. | Download |
2014-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2013-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.