This company is commonly known as Extra Msa Services Beaconsfield Limited. The company was founded 27 years ago and was given the registration number 03289116. The firm's registered office is in PETERBOROUGH. You can find them at Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire. This company's SIC code is 99999 - Dormant Company.
Name | : | EXTRA MSA SERVICES BEACONSFIELD LIMITED |
---|---|---|
Company Number | : | 03289116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire, PE7 3UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 180 Piccadilly, London, England, W1J 9ER | Secretary | 06 October 2010 | Active |
6th Floor, 180 Piccadilly, London, England, W1J 9ER | Director | 06 October 2010 | Active |
6th Floor 180, Piccadily, London, W1J 9ER | Director | 13 May 2011 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 09 December 1996 | Active |
The Water Tower, Potterhanworth, Lincoln, LN4 2DN | Secretary | 26 June 2000 | Active |
The Grange Barlings, Langworth, Lincoln, LN3 5DG | Secretary | 10 January 1997 | Active |
6th Floor, 180 Piccadilly, London, England, W1J 9ER | Director | 06 October 2010 | Active |
47 Downalong, West Bight, Lincoln, LN1 3BE | Director | 10 January 1997 | Active |
6 Ullscarf Close, West Bridgford, Nottingham, NG2 6RF | Director | 10 January 1997 | Active |
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG | Director | 17 March 2010 | Active |
180, Piccadilly, 6th Floor, London, England, W1J 9ER | Director | 09 December 2014 | Active |
The Old Rectory, Rectory Road, Coleby, Lincoln, LN5 0AJ | Director | 10 January 1997 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 09 December 1996 | Active |
The Water Tower, Potterhanworth, Lincoln, LN4 2DN | Director | 26 June 2000 | Active |
The Grange Barlings, Langworth, Lincoln, LN3 5DG | Director | 10 January 1997 | Active |
The Grange, Barlings, Langworth, Lincoln, LN3 5DG | Director | 01 December 2006 | Active |
Vergers House, 1 The Old Palace Palace Road, Ripon, HG4 3HF | Director | 09 July 2007 | Active |
Clarke Willmott, 138 Edmund Street, Birmingham, B3 2ES | Corporate Director | 13 January 2009 | Active |
Extra Msa Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Peterborough Services, Great North Road, Peterborough, England, PE7 3UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-24 | Dissolution | Dissolution application strike off company. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Officers | Change person director company with change date. | Download |
2015-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.