This company is commonly known as Furness Withy Investments Limited. The company was founded 103 years ago and was given the registration number 00168900. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FURNESS WITHY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00168900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 July 1920 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2A 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 01 March 2006 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 15 May 2019 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 02 March 2006 | Active |
40 New Street, Three Bridges, Crawley, RH10 1LW | Secretary | 12 November 1993 | Active |
39 Rushfords, Lingfield, RH7 6EG | Secretary | - | Active |
8 Bridge Close, Brentwood, CM13 2AH | Secretary | 31 December 2004 | Active |
70 Reed Drive, Royal Earlswood Park, Redhill, RH1 6TB | Secretary | 01 October 2001 | Active |
68 The Cravens, Smallfield, RH6 9QT | Secretary | 11 September 2002 | Active |
58 Ewell Park Way, Stoneleigh, Epsom, KT17 2NW | Secretary | 31 August 1994 | Active |
Finsbury House, 23 Finsbury Circus, London, United Kingdom, EC2M 7EA | Director | 01 January 2007 | Active |
7 Dorrington Way, Langley Waterside, Beckenham, BR3 3GU | Director | - | Active |
Bunts End, Leigh, Reigate, RH2 8NS | Director | - | Active |
141 Forest Road, Tunbridge Wells, TN2 5EX | Director | - | Active |
4 The Porticos, 374 384 Kings Road, London, SW3 5UW | Director | 01 January 1995 | Active |
1 Ardross Avenue, Northwood, HA6 3DS | Director | 22 November 2000 | Active |
Maersk Line Uk Limited | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ |
Nature of control | : |
|
Furness Withy (Chartering) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-11-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-27 | Resolution | Resolution. | Download |
2019-11-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-21 | Capital | Legacy. | Download |
2019-11-21 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-21 | Insolvency | Legacy. | Download |
2019-11-21 | Resolution | Resolution. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-28 | Address | Change sail address company with new address. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Capital | Legacy. | Download |
2018-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-14 | Insolvency | Legacy. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.