This company is commonly known as Edmond Shipway International Limited. The company was founded 22 years ago and was given the registration number 04361395. The firm's registered office is in COVENTRY. You can find them at 1 Burberry Grove, Balsall Common, Coventry, . This company's SIC code is 74990 - Non-trading company.
Name | : | EDMOND SHIPWAY INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04361395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2002 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Burberry Grove, Balsall Common, Coventry, England, CV7 7RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Burberry Grove, Balsall Common, Coventry, CV7 7RB | Director | 06 May 2003 | Active |
1, Burberry Grove, Balsall Common, Coventry, England, CV7 7RB | Secretary | 10 November 2009 | Active |
Atrinm Court, 15 Jockey's Fields, London, WC1R 4QR | Corporate Secretary | 28 January 2002 | Active |
22 Rousden Street, London, NW1 0ST | Director | 28 January 2002 | Active |
2 Henning Street, Battersea, London, SW11 3DR | Director | 28 January 2002 | Active |
10 Malvern Drive, Altrincham, WA14 4NQ | Director | 06 May 2003 | Active |
3 Prospect Gardens Seven Acres Lane, Northend Batheaston, Bath, BA1 8ET | Director | 06 May 2003 | Active |
47 Avonlea Road, Sale, M33 4HY | Director | 06 May 2003 | Active |
1 Flinders Orchard, Main Street Keyworth, Nottingham, NG12 5AA | Director | 06 May 2003 | Active |
5, George Road, Edgbaston, Birmingham, B15 1NP | Director | 09 March 2010 | Active |
25 Cofton Church Lane, Rednal, Birmingham, B45 8PS | Director | 06 May 2003 | Active |
16, Greenfield Crescent, Edgbaston, Birmingham, B15 3AU | Director | 09 March 2010 | Active |
16, Greenfield Crescent, Edgbaston, Birmingham, B15 3AU | Director | 09 March 2010 | Active |
Mr David Stuart Fuell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Burberry Grove, Coventry, England, CV7 7RB |
Nature of control | : |
|
Mr Gary Colin Carey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Burberry Grove, Coventry, England, CV7 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-25 | Dissolution | Dissolution application strike off company. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-30 | Officers | Termination secretary company with name termination date. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Address | Change registered office address company with date old address new address. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-26 | Officers | Termination director company with name. | Download |
2013-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.