This company is commonly known as Etex Building Performance Limited. The company was founded 36 years ago and was given the registration number 02163844. The firm's registered office is in BRISTOL. You can find them at Gordano House Marsh Lane, Easton-in-gordano, Bristol, . This company's SIC code is 23620 - Manufacture of plaster products for construction purposes.
Name | : | ETEX BUILDING PERFORMANCE LIMITED |
---|---|---|
Company Number | : | 02163844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gordano House Marsh Lane, Easton-in-gordano, Bristol, England, BS20 0NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Secretary | 13 July 2023 | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 31 December 2017 | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 23 June 2023 | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 27 March 2023 | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Secretary | 01 July 2005 | Active |
The Seasons 41 Parsonage Lane, Westcott, Dorking, RH4 3NL | Secretary | 22 December 1992 | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Secretary | 04 November 2020 | Active |
52 Higher Drive, Purley, CR8 2HF | Secretary | 31 March 1996 | Active |
6 Pembroke Vale, Clifton, Bristol, BS8 3DN | Secretary | 12 February 2002 | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Secretary | 16 January 2019 | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Secretary | 10 December 2021 | Active |
20 Downleaze, Stoke Bishop, Bristol, BS9 1LZ | Secretary | 01 January 1999 | Active |
Redland House, Reigate, RH2 0SJ | Corporate Secretary | - | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 31 December 2013 | Active |
Emily Grey Cottage, Stoke By Clare, Sudbury, CO10 8HU | Director | 01 July 1994 | Active |
6 Mortimer Road, Clifton, Bristol, BS8 4EX | Director | - | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 01 January 2010 | Active |
14 Beech Lane, Guildford, GU2 4ES | Director | - | Active |
The Wanderers, Manor Road, Abbots Leigh, Bristol, BS8 3RP | Director | 01 December 1996 | Active |
Oaklands, 9 Birch Grove, Kingswood, KT20 6QU | Director | 22 March 2005 | Active |
Marsh Lane, Easton In Gordano, Bristol, BS20 0NF | Director | 04 September 2008 | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 01 July 2005 | Active |
The Seasons 41 Parsonage Lane, Westcott, Dorking, RH4 3NL | Director | - | Active |
15 Rue De La Palaphanerie, Avignon, France, | Director | - | Active |
1905 Rue Theodore Aubanel, Domaine De La Salle, France, FOREIGN | Director | - | Active |
Beech House, Norwell Road Caunton, Newark, NG23 6AF | Director | - | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 01 January 2015 | Active |
1 Albert Court, Albert Road, Cheltenham, GL52 2TN | Director | 01 April 1996 | Active |
Marsh Lane, Easton In Gordano, Bristol, BS20 0NF | Director | 04 November 2011 | Active |
14 Church Road, Stoke Bishop, Bristol, BS9 1QW | Director | 25 July 1994 | Active |
Barley Grain, Skinners Green, Enborne, Newbury, RG14 6RE | Director | 01 November 1993 | Active |
Gordano House, Marsh Lane, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 01 December 2009 | Active |
Clifton House, Castle Hill, Guildford, GU1 3SX | Director | 01 July 1994 | Active |
60 Boulevard Bineau, Neuilly-Sur-Seine, France, | Director | 22 March 2005 | Active |
1 Glebe Close, Long Ashton, Bristol, BS41 9DB | Director | 01 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Appoint person secretary company with name date. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person secretary company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Officers | Appoint person secretary company with name date. | Download |
2020-11-04 | Officers | Termination secretary company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.