This company is commonly known as Furness Withy Retirement Trustees Limited. The company was founded 46 years ago and was given the registration number 01365761. The firm's registered office is in SALFORD. You can find them at Metro Building Level 3 Metro, 33 Trafford Road, Salford, Manchester. This company's SIC code is 99999 - Dormant Company.
Name | : | FURNESS WITHY RETIREMENT TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01365761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1978 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metro Building Level 3 Metro, 33 Trafford Road, Salford, Manchester, England, M5 3NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, The Village Green, Sinderby, Thirsk, England, YO7 4HY | Secretary | 31 March 2020 | Active |
11, The Village Green, Sinderby, Thirsk, England, YO7 4HY | Director | 06 November 2020 | Active |
76 Sandhurst Road, Tunbridge Wells, TN2 3JT | Secretary | 12 November 1993 | Active |
39 Rushfords, Lingfield, RH7 6EG | Secretary | - | Active |
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN | Secretary | 04 January 2011 | Active |
The London Fruit Exchange, Brushfield Street, London, E1 6EN | 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 | 13 February 1996 | Active |
24 Byerley Way, Worth, Crawley, RH10 7YU | Director | - | Active |
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA | Director | 13 May 2009 | Active |
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN | Director | 31 October 2005 | Active |
15 Charlcote Crescent, Winstaston, Crewe, CW2 6UH | Director | 19 November 2003 | Active |
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN | Director | 01 January 2007 | Active |
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN | Director | 10 August 1993 | Active |
Farthing Acre Sandy Drive, Cobham, KT11 2ET | Director | - | Active |
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN | Director | 18 November 2019 | Active |
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA | Director | 11 October 2004 | Active |
Ivy House 78 High Street, Hampton, TW12 2SW | Director | - | Active |
Otford Cottage 23 South Road, Reigate, RH2 7LB | Director | - | Active |
141 Forest Road, Tunbridge Wells, TN2 5EX | Director | - | Active |
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN | Director | 29 June 2007 | Active |
Gorse Cottage Gorse Lane, Astbury, Congleton, CW12 3NR | Director | 13 August 1996 | Active |
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA | Director | 13 August 1996 | Active |
70 Reed Drive, Royal Earlswood Park, Redhill, RH1 6TB | Director | 03 August 1994 | Active |
Rectory Cottage Streat Lane, Streat, Hassocks, BN6 8RX | Director | 03 August 1994 | Active |
1 Ardross Avenue, Northwood, HA6 3DS | Director | 01 September 1998 | Active |
Hill House Farningham Hill Road, Farningham, Dartford, DA4 0JR | Director | - | Active |
10 Bowland Court, 30 Wardle Road, Sale, M33 3DE | Director | 03 August 1994 | Active |
30 Pine Grove, Eccles, Manchester, M30 9JL | Director | - | Active |
100, Wood Street, London, England, EC2V 7EX | Corporate Director | 09 March 2020 | Active |
Hamburg Sudamerikanische Dampfschifffahrts Gesellschaft A/S & Co | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 59-65, Willy Brandt Strasse, 20457 Hamburg, Germany, |
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 | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-23 | Dissolution | Dissolution application strike off company. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Address | Change sail address company with old address new address. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Appoint corporate director company with name date. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Address | Change sail address company with new address. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.