This company is commonly known as Engine Transformation Limited. The company was founded 51 years ago and was given the registration number 01088226. The firm's registered office is in LONDON. You can find them at 60 Great Portland Street, , London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | ENGINE TRANSFORMATION LIMITED |
---|---|---|
Company Number | : | 01088226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1972 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Great Portland Street, London, United Kingdom, W1W 7RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
676, N Michigan Ave, Ste 3900, Chicago, United States, 60611 | Director | 02 February 2018 | Active |
229, West 43rd Street, Floor 8, New York, United States, 10036 | Director | 02 February 2018 | Active |
229, West 43rd Street, Floor 8, New York, United States, 10036 | Director | 01 May 2018 | Active |
Forsees Rook, 3 Mayfield, Leatherhead, KT22 8RS | Secretary | 21 May 1997 | Active |
The Hyde 5 Orchard Gate, Esher, KT10 8HY | Secretary | - | Active |
26 Wellington Court, Bellmead, Usa, | Secretary | 28 June 1994 | Active |
56 Meadow Close, Raynes Park, London, SW20 9JB | Director | 06 December 1997 | Active |
10 Royle Crescent, Ealing, London, W13 0BH | Director | 06 December 1997 | Active |
44 Copper Vail, Princeton, New Jersey, Usa, NJ 08540 | Director | 13 August 1993 | Active |
Forsees Rook, 3 Mayfield, Leatherhead, KT22 8RS | Director | - | Active |
22 Brudenell Road, London, SW17 8DA | Director | 01 September 1996 | Active |
20 Willifield Way, London, NW11 7XT | Director | - | Active |
206, Fairacres Road, Omaha, United States, NE 68132 | Director | 21 August 2008 | Active |
479 Archway Road, Highgate, London, N6 4HX | Director | 22 February 1994 | Active |
The Hyde 5 Orchard Gate, Esher, KT10 8HY | Director | - | Active |
9017 Greensboro Lane, Las Vegas, Usa, NV 89134 | Director | 10 April 2007 | Active |
7 Oakfields Road, Knebworth, SG3 6NS | Director | - | Active |
5711, S 86th Circle, Omaha 68127, Usa, | Director | 01 July 2010 | Active |
5711, S 86th Circle, Omaha 68127, Usa, | Director | 01 July 2010 | Active |
109 Rolling Hill Road, Skillman, New Jersey, Asa, CHANNEL | Director | 22 February 1994 | Active |
57 Holden Road, London, N12 | Director | - | Active |
38 Ember Farm Way, East Molesey, KT8 0BL | Director | - | Active |
42 The Uplands, Bricket Wood, St Albans, AL2 3UW | Director | 06 December 1997 | Active |
5711, S 86th Circle, Omaha 68127, Usa, | Director | 01 July 2010 | Active |
60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 01 May 2013 | Active |
186, City Road, London, United Kingdom, EC1V 2NT | Director | 04 July 2011 | Active |
75 Westcotes Drive, Leicester, LE3 0SQ | Director | 01 January 2001 | Active |
60 Sandy Lane South, Wallington, SM6 9RQ | Director | 06 December 1997 | Active |
57a Westmorland Road, Urmston, Manchester, M41 9HN | Director | 16 December 1997 | Active |
35 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QE | Director | 21 May 1997 | Active |
60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 18 October 2018 | Active |
824, West Mercer Way, Mercer Island, United States, WA 018455 | Director | 01 April 2009 | Active |
2 Barracks Cottages, Kent St Cowfold, Horsham, RH13 8BE | Director | 06 December 1997 | Active |
261, Raeburn Avenue, Surbiton, KT5 9DF | Director | 21 January 2008 | Active |
68 London Road, Shenley, Radlett, WD7 9DY | Director | 22 February 1994 | Active |
Orc Holdings, Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 60, Great Portland Street, London, United Kingdom, W1W 7RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2021-12-29 | Dissolution | Dissolution application strike off company. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Capital | Legacy. | Download |
2021-08-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-19 | Insolvency | Legacy. | Download |
2021-08-19 | Resolution | Resolution. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination secretary company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.