This company is commonly known as Halcrow Canada Limited. The company was founded 19 years ago and was given the registration number 05296410. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | HALCROW CANADA LIMITED |
---|---|---|
Company Number | : | 05296410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 21 August 2023 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 26 September 2022 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 11 August 2021 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 17 February 2014 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 10 February 2023 | Active |
8 Willowbank Gardens, Tadworth, KT20 5DS | Secretary | 25 November 2004 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Secretary | 08 March 2012 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Secretary | 02 October 2012 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Nominee Secretary | 25 November 2004 | Active |
Halcrow Group Ltd, Endeavour House, Forder Way, Hampton, United Kingdom, PE7 8GX | Director | 25 November 2011 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 03 June 2019 | Active |
Alstone House, 243 Farleigh Road, Warlingham, CR6 9EL | Director | 25 November 2004 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Director | 12 January 2015 | Active |
Elms House, 43 Brook Green, London, England, W6 7EF | Director | 21 September 2012 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 30 November 2020 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Director | 08 March 2012 | Active |
9191, South Jamaica Street, Englewood, Usa, 80112 | Director | 02 November 2012 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Nominee Director | 25 November 2004 | Active |
Hilltop, Rabley Heath, Welwyn, AL6 9UB | Director | 25 November 2004 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Director | 12 January 2015 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Director | 15 January 2007 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 03 June 2019 | Active |
43, Brook Green, London, England, W6 7EF | Director | 15 July 2013 | Active |
Halcrow International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-23 | Officers | Appoint person secretary company with name date. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-06-30 | Dissolution | Dissolution application strike off company. | Download |
2023-06-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-29 | Insolvency | Legacy. | Download |
2023-06-29 | Capital | Legacy. | Download |
2023-06-28 | Capital | Capital allotment shares. | Download |
2023-02-15 | Officers | Appoint person secretary company with name date. | Download |
2023-02-15 | Officers | Termination secretary company with name termination date. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.