This company is commonly known as General Cable Holdings (uk) Limited. The company was founded 25 years ago and was given the registration number 03710621. The firm's registered office is in . You can find them at 3 More London Riverside, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | GENERAL CABLE HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 03710621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, SE1 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 17 September 2018 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 29 January 2021 | Active |
3, Cross Green, Formby, Liverpool, United Kingdom, L37 4BH | Secretary | 25 August 2000 | Active |
37 Ramillies Avenue, Cheadle Hulme, Stockport, SK8 7AQ | Secretary | 14 May 1999 | Active |
Unit G8, The Enterprise Centre, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX | Secretary | 30 December 2015 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 10 February 1999 | Active |
75 Riverview Grove, Chiswick, London, W4 3QP | Secretary | 19 April 1999 | Active |
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU | Director | 17 September 2018 | Active |
4 Larkhill Lane, Formby, Liverpool, L37 1LX | Director | 14 May 1999 | Active |
21 Leycester Road, Knutsford, WA16 8QR | Director | 14 May 1999 | Active |
37 Ramillies Avenue, Cheadle Hulme, Stockport, SK8 7AQ | Director | 14 May 1999 | Active |
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU | Director | 17 September 2018 | Active |
187 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JN | Director | 01 August 2000 | Active |
6 Northfield Close, Appleton Roebuck, York, YO23 7ED | Director | 01 August 2000 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 09 January 2017 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Director | 19 April 1999 | Active |
4, Tesseneer Drive, Highland Heights, United States, | Director | 01 July 2014 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 10 February 1999 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 10 February 1999 | Active |
4, Tesseneer Drive, Highland Heights, Kentucky, U S A, | Director | 31 January 2007 | Active |
4, Tesseneer Drive, Highland Heights, Kentucky, U S A, | Director | 14 May 1999 | Active |
75 Riverview Grove, Chiswick, London, W4 3QP | Director | 19 April 1999 | Active |
8124 Starting Gate Lane, Cincinnati Oh 45249, FOREIGN | Director | 14 May 1999 | Active |
Prysmian S.P.A | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Prysmian S.P.A, Via Chiese, 6, Milan, Italy, 20126 |
Nature of control | : |
|
General Cable Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 4, Tesseneer Drive, Kentucky, United States, |
Nature of control | : |
|
Mr Scott Garden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | United Kingdom |
Address | : | 3 More London Riverside, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-25 | Resolution | Resolution. | Download |
2022-02-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-01 | Capital | Legacy. | Download |
2021-12-01 | Insolvency | Legacy. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Accounts | Accounts amended with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-03-23 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.