This company is commonly known as English Mutual (halesowen) Limited. The company was founded 5 years ago and was given the registration number 11637399. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ENGLISH MUTUAL (HALESOWEN) LIMITED |
---|---|---|
Company Number | : | 11637399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2018 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom, B63 3TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 The Tything, Worcester, United Kingdom, WR1 1HD | Director | 08 March 2021 | Active |
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT | Director | 23 October 2018 | Active |
38 Newland Close, Hagley, United Kingdom, DY9 0GY | Director | 23 October 2018 | Active |
Mr Alex James Ford Morley | ||
Notified on | : | 08 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 The Tything, Worcester, England, WR1 1HD |
Nature of control | : |
|
Mr Christopher Royston Cook | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT |
Nature of control | : |
|
Mr Harvey John Owen | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Newland Close, Hagley, United Kingdom, DY9 0GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2019-01-03 | Change of name | Change of name request comments. | Download |
2019-01-03 | Change of name | Change of name notice. | Download |
2018-10-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.