This company is commonly known as Friars Walk Newport Limited. The company was founded 10 years ago and was given the registration number 08802498. The firm's registered office is in LONDON. You can find them at C/o Johnstone Carmichael Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | FRIARS WALK NEWPORT LIMITED |
---|---|---|
Company Number | : | 08802498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Johnstone Carmichael Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS | Director | 01 January 2024 | Active |
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS | Director | 01 January 2024 | Active |
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Channel Islands, JE1 8FT | Director | 09 June 2017 | Active |
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Channel Islands, JE1 8FT | Director | 09 June 2017 | Active |
7-8, Conduit Street, London, United Kingdom, W1S 2XF | Director | 04 December 2013 | Active |
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Channel Islands, JE1 8FT | Director | 09 June 2017 | Active |
7-8, Conduit Street, London, United Kingdom, W1S 2XF | Director | 04 December 2013 | Active |
7-8, Conduit Street, London, United Kingdom, W1S 2XF | Director | 04 December 2013 | Active |
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Channel Islands, JE1 8FT | Director | 09 June 2017 | Active |
Ground Floor, Willow House, Cricket Square, Grand Cayman, Cayman Islands, | Director | 11 January 2021 | Active |
Mr Jason Daniel John Dulude | ||
Notified on | : | 29 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
Mr Adrian John Robinson Garner | ||
Notified on | : | 29 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
Granite Facilities Management Limited | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Osprey House, Old Street, St Helier, Jersey, JE2 3RG |
Nature of control | : |
|
Mr Charles Edward Corey Williams | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
Mr David Asher Bistricer | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | Canadian |
Country of residence | : | Jersey |
Address | : | Second Floor Charles Bisson House, 30-32 New Street, St Helier, Jersey, JE1 8FT |
Nature of control | : |
|
Mr Jacob Joseph Bistricer | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | American |
Country of residence | : | Jersey |
Address | : | Second Floor Charles Bisson House, 30-32 New Street, St Helier, Jersey, JE1 1FT |
Nature of control | : |
|
Mrs Doris Bistricer | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | Canadian |
Country of residence | : | Jersey |
Address | : | Second Floor Charles Bisson House, 30- 32 New Street, St Helier, Jersey, JE1 8FT |
Nature of control | : |
|
Queensberry Real Estate Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-8, Conduit Street, London, England, W1S 2XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.