This company is commonly known as Dubois Holdings Limited. The company was founded 27 years ago and was given the registration number 03220923. The firm's registered office is in CORBY. You can find them at Amaray House, Arkwright Road, Corby, . This company's SIC code is 64202 - Activities of production holding companies.
Name | : | DUBOIS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03220923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 July 1996 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amaray House, Arkwright Road, Corby, England, NN17 5AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Blythe Road, London, England, W14 0HN | Director | 22 December 2017 | Active |
Unit 8, Berghem Mews, Blythe Road, London, England, W14 0HN | Director | 01 October 2014 | Active |
1 The Orchard, Seagrave, Loughborough, LE12 7LH | Secretary | 15 September 1997 | Active |
Haddon 4 Kingsway, Craigweil, Bognor Regis, PO21 4DQ | Secretary | 21 August 2001 | Active |
Telham Cottage, Cottesmore Road Ashwell, Oakham, LE15 7LJ | Secretary | 05 October 1998 | Active |
Scatterbrook, Hambleton, Rutland, LE15 8TH | Secretary | 22 July 1996 | Active |
Downlands, The Crescent, Steyning, BN44 3GD | Secretary | 09 April 2007 | Active |
11 Old Jewry, London, EC2R 8DU | Secretary | 05 July 1996 | Active |
Old Mill House Speltham Hill, Hambledon, Waterlooville, PO7 4SE | Secretary | 08 August 2000 | Active |
Units 2, & 3 Slough Interchange, Whittenham Close, Slough, SL2 5EP | Secretary | 01 August 2012 | Active |
Telham Cottage, Cottesmore Road Ashwell, Oakham, LE15 7LJ | Director | 05 October 1998 | Active |
4 Wilmington House, Highbury Crescent, London, N5 1RU | Director | 18 July 1996 | Active |
Stone Chimney Cottage, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DA | Director | 05 March 2001 | Active |
Scatterbrook, Hambleton, Rutland, LE15 8TH | Director | 22 July 1996 | Active |
19 Briery Close, Great Oakley, Corby, NN18 8JG | Director | 18 July 1996 | Active |
Greathouse Farm Lynwick Street, Rudgwick, Horsham, RH12 3DJ | Director | 08 August 2000 | Active |
The Old Farmhouse, Cockpole Green, Wargrave, RG10 8NT | Director | 23 August 1996 | Active |
60 Aytoun Road, Glasgow, G41 5HB | Director | 02 May 1997 | Active |
400 Piney Ridge Road, Covington, Usa, IRISH | Director | 30 September 2002 | Active |
Son Bou, Angmering Lane Willowhayne, East Preston, BN16 2SY | Director | 08 August 2000 | Active |
24 Clifton Drive, Oundle, Peterborough, PE8 4EP | Director | 18 July 1996 | Active |
Rowan House, 2 Highfield Road, Little Eaton, DE21 5AG | Director | 31 March 2009 | Active |
15 Peterborough Road, London, SW6 3BT | Director | 05 July 1996 | Active |
Amaray House, Arkwright Road, Corby, England, NN17 5AE | Director | 17 July 2014 | Active |
39 Frewin Road, London, SW18 3LR | Director | 30 October 1996 | Active |
Cheriton, Main Road, Marchwood, Southampton, SO40 4UB | Director | 08 August 2000 | Active |
Asg Amaray Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 2 & 3, Slough Interchange Industrial Estate, Slough, England, SL2 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-02-25 | Gazette | Gazette notice voluntary. | Download |
2020-02-13 | Dissolution | Dissolution application strike off company. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-24 | Capital | Legacy. | Download |
2018-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-24 | Insolvency | Legacy. | Download |
2018-12-24 | Resolution | Resolution. | Download |
2018-07-13 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.