This company is commonly known as Finlay Gorham. The company was founded 23 years ago and was given the registration number 04150507. The firm's registered office is in MIDDLESEX. You can find them at 33 Nicholas Way, Northwood, Middlesex, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | FINLAY GORHAM |
---|---|---|
Company Number | : | 04150507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2001 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Nicholas Way, Northwood, Middlesex, HA6 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Potash Farm Cottage, Thorpe Morieux, Bury St. Edmunds, England, IP30 0NG | Secretary | 23 May 2016 | Active |
Potash Farm Cottage, Thorpe Morieux, Bury St. Edmunds, England, IP30 0NG | Director | 30 January 2001 | Active |
33 Nicholas Way, Northwood, Middlesex, HA6 2TR | Secretary | 30 January 2001 | Active |
Mr Jonathan Finlay Ward | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Potash Farmhouse, Thorpe Morieux, Bury St. Edmunds, England, IP30 0NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-19 | Gazette | Gazette notice compulsory. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Officers | Termination secretary company with name termination date. | Download |
2016-05-24 | Officers | Appoint person secretary company with name date. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Officers | Change person director company with change date. | Download |
2014-05-07 | Officers | Change person secretary company with change date. | Download |
2013-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-04 | Officers | Change person director company with change date. | Download |
2009-04-23 | Annual return | Legacy. | Download |
2008-02-05 | Annual return | Legacy. | Download |
2007-05-09 | Annual return | Legacy. | Download |
2006-02-01 | Annual return | Legacy. | Download |
2005-09-29 | Mortgage | Legacy. | Download |
2005-02-01 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.