This company is commonly known as "duke Of Wellington" (high Bridge) Limited. The company was founded 59 years ago and was given the registration number 00829173. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 19 Darby Crescent, , Sunbury-on-thames, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | "DUKE OF WELLINGTON" (HIGH BRIDGE) LIMITED |
---|---|---|
Company Number | : | 00829173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Darby Crescent, Sunbury-on-thames, Middlesex, TW16 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Broomfield Avenue, Newton Mearns, Glasgow, Scotland, G77 5JR | Secretary | 22 May 2002 | Active |
69, Broomfield Avenue, Newton Mearns, Glasgow, United Kingdom, G77 5JR | Secretary | 18 January 2010 | Active |
69, Broomfield Avenue, Newton Mearns, Glasgow, Scotland, G77 5JR | Director | 18 August 2010 | Active |
19, Darby Crescent, Sunbury-On-Thames, TW16 5LB | Director | 18 August 2010 | Active |
2 Kingsland, Newcastle Upon Tyne, NE2 3AL | Secretary | 30 June 1998 | Active |
Hudshaw, Appletree Lane, Corbridge, NE45 5AN | Secretary | - | Active |
69 Broomfield Avenue, Newton Mearns, Glasgow, G77 5JR | Director | 12 April 2001 | Active |
14 Mearnsview Court Broomburn Drive, Newton Mearns, Glasgow, G77 5JL | Director | - | Active |
5 Glenville Gate, Clarkston, Glasgow, G76 8SS | Director | 13 July 2000 | Active |
Mrs Patricia Anne Taylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | 19, Darby Crescent, Sunbury-On-Thames, TW16 5LB |
Nature of control | : |
|
Mr Trevor Rex Alexander Lee | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 19, Darby Crescent, Sunbury-On-Thames, TW16 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-29 | Address | Change registered office address company with date old address new address. | Download |
2014-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-22 | Officers | Change person director company with change date. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-22 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.