This company is commonly known as Eurohub (ii) Corby Management Company Limited. The company was founded 29 years ago and was given the registration number 03014560. The firm's registered office is in BIRMINGHAM. You can find them at Cavendish House 1st Floor, 39 Waterloo Street, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03014560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cavendish House 1st Floor, 39 Waterloo Street, Birmingham, England, B2 5PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, 1st Floor, 39 Waterloo Street, Birmingham, England, B2 5PP | Director | 03 April 2018 | Active |
74 Winster Avenue, Dorridge, Solihull, B93 8ST | Secretary | 07 November 2000 | Active |
Dale Farm, Madewell, Northampton, NN6 9JE | Secretary | 06 April 1995 | Active |
3 Ledwell, Shirley, Solihull, B90 1SL | Secretary | 09 November 2007 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 26 January 1995 | Active |
1, Monkspath Hall Road, Shirley, Solihull, B90 4FY | Secretary | 13 July 2009 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 31 December 2008 | Active |
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY | Director | 06 April 1995 | Active |
1, Monkspath Hall Road, Shirley, Solihull, B90 4FY | Director | 25 November 2008 | Active |
31 Alderminster Road, Solihull, B91 3YT | Director | 30 October 2001 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 30 October 2001 | Active |
1, Monkspath Hall Road, Shirley, Solihull, United Kingdom, B90 4FY | Director | 07 August 2013 | Active |
Dale Farm, Madewell, Northampton, NN6 9JE | Director | 06 April 1995 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 25 November 2008 | Active |
1, Monkspath Hall Road, Shirley, Solihull, United Kingdom, B90 4FY | Director | 07 August 2013 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Director | 25 February 2003 | Active |
1, Monkspath Hall Road, Shirley, Solihull, B90 4FY | Director | 02 March 2009 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 26 January 1995 | Active |
Iron Mountain (Uk) Plc | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, 4, More London Riverside, London, England, SE1 2AU |
Nature of control | : |
|
Uds Properties Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wincanton Plc, Methuen Park, Chippenham, England, SN14 0WT |
Nature of control | : |
|
Hsbc Trust Company (Uk) Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Canada Square, London, England, E14 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-04-06 | Officers | Termination secretary company with name termination date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.