This company is commonly known as Engels (no.1) Limited. The company was founded 71 years ago and was given the registration number 00515994. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ENGELS (NO.1) LIMITED |
---|---|---|
Company Number | : | 00515994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1953 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Bishopsgate, London, England, EC2M 3TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Bishopsgate, London, England, EC2M 3TP | Secretary | 22 December 2007 | Active |
135, Bishopsgate, London, England, EC2M 3TP | Director | 16 December 2004 | Active |
135, Bishopsgate, London, England, EC2M 3TP | Director | 12 February 2013 | Active |
Launde House, Launde, LE7 9XB | Secretary | 16 December 2004 | Active |
Wolvers Hall, Ironsbottom Sidlow, Reigate, RH2 8PU | Secretary | 03 March 1992 | Active |
Friars Cottage, Bucks Hill, Kings Langley, WD4 9BR | Secretary | 22 January 1996 | Active |
Chantry Cottage, Wrens Road, Bredgar, ME9 8AN | Secretary | - | Active |
Glenview Hillside Road, Chorley Wood, WD3 5AP | Secretary | 06 April 1992 | Active |
Four Winds, Horsell Park Close, Woking, GU21 4LZ | Secretary | 01 April 1996 | Active |
3 Crabbs Croft Close, Farnborough Village, Orpington, BR6 7DF | Secretary | 31 March 1995 | Active |
Kent House Oast East, Court Lane, Hadlow, TN11 0PX | Secretary | 06 August 2003 | Active |
8 Bingham Road, Croydon, CR0 7EB | Secretary | 01 January 2001 | Active |
8 Patricia Lane, Cos Cob, Usa, | Director | 11 August 2003 | Active |
Pentire, 22 Calvert Road, Dorking, RH4 1LS | Director | 02 March 1998 | Active |
21 Robert Brundett Close, Kennington, Ashford, TN24 9SH | Director | 01 December 1999 | Active |
3 Pentire Shores Road, Horsell, Woking, GU21 4BZ | Director | 01 January 2002 | Active |
2 Crooked Mile Road, Darien, United States, | Director | 01 September 2003 | Active |
Wesco Farm, Threlkeld, Keswick, CA12 4TB | Director | 04 April 1995 | Active |
The Wheelwrights Silver Street, Abthorpe, Towcester, NN12 8QR | Director | 15 January 2001 | Active |
Chartdene 250 Seal Road, Sevenoaks, TN15 0AA | Director | 02 April 1999 | Active |
Apartment 10 Norfolk House Trig Lane, London, EC4V 3QQ | Director | - | Active |
Friars Cottage, Bucks Hill, Kings Langley, WD4 9BR | Director | 01 January 1997 | Active |
138 Palewell Park, London, SW14 8JH | Director | 01 January 2000 | Active |
23 Hanbury Park Road, Worcester, WR2 4PG | Director | 01 June 1994 | Active |
1755 York Avenue 18a, New York, Ny 10128, Usa, | Director | 04 November 2002 | Active |
Chantry Cottage, Wrens Road, Bredgar, ME9 8AN | Director | - | Active |
Glenview Hillside Road, Chorley Wood, WD3 5AP | Director | 01 January 1993 | Active |
Four Winds, Horsell Park Close, Woking, GU21 4LZ | Director | 01 April 1996 | Active |
Miladys Forge House The Hill, Linton, Maidstone, ME17 4AW | Director | 01 January 1992 | Active |
10 Acorn Way, Silverstone, NN12 8DQ | Director | 15 January 2001 | Active |
1 Braeburn Way, Kings Hill, West Malling, ME19 4BN | Director | 26 March 1999 | Active |
13 Downland Copse, Uckfield, TN22 1SX | Director | 02 August 1993 | Active |
Oak Tree Cottage, Silverstone Circuit, Towcester, NN12 8TN | Director | 15 January 2001 | Active |
15 Burgess Mead, Oxford, OX2 6XP | Director | 30 April 2007 | Active |
3 Masons Field, Mannings Heath, Horsham, RH13 6JP | Director | 14 April 2000 | Active |
Mccann-Erickson Uk Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-29 | Accounts | Legacy. | Download |
2023-09-29 | Other | Legacy. | Download |
2023-09-29 | Other | Legacy. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-23 | Accounts | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-01 | Accounts | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Address | Change sail address company with old address new address. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-11 | Accounts | Legacy. | Download |
2020-10-11 | Other | Legacy. | Download |
2020-10-11 | Other | Legacy. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.