This company is commonly known as Heathcotes Outside Limited. The company was founded 27 years ago and was given the registration number 03235536. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 56210 - Event catering activities.
Name | : | HEATHCOTES OUTSIDE LIMITED |
---|---|---|
Company Number | : | 03235536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Southampton Row, London, England, WC1B 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Southampton Row, London, England, WC1B 5HA | Corporate Secretary | 27 December 2017 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 27 December 2017 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 01 November 2019 | Active |
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA | Secretary | 23 January 2012 | Active |
1 Turnleys Barn Four Acre Lane, Thornley, Preston, PR3 2TD | Secretary | 08 August 1996 | Active |
The Mellor Building, Queens Road Penkull, Stoke On Trent, ST4 7TR | Secretary | 04 November 2009 | Active |
The, Brambles 3 The Forge, Lower Stanton, St Quinton, SN14 6RN | Secretary | 21 April 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 August 1996 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 27 December 2017 | Active |
Bramley Croft 2 Clitheroe Road, Whalley, Clitheroe, BB7 9AQ | Director | 08 August 1996 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 27 December 2017 | Active |
65 High Street, Belmont, Bolton, BL7 8AJ | Director | 03 May 2001 | Active |
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA | Director | 22 April 2014 | Active |
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA | Director | 01 April 2012 | Active |
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA | Director | 20 September 2010 | Active |
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA | Director | 14 April 2014 | Active |
1 Turnleys Barn Four Acre Lane, Thornley, Preston, PR3 2TD | Director | 08 August 1996 | Active |
Church View, 4 Lower Penkridge Road, Acton, ST17 0RJ | Director | 21 April 2006 | Active |
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA | Director | 14 April 2014 | Active |
The, Brambles 3 The Forge, Lower Stanton, St Quinton, SN14 6RN | Director | 21 April 2006 | Active |
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA | Director | 14 April 2014 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 01 September 2018 | Active |
Mitchell House, Town Road Business Quarter, Hanley, Stoke-On-Trent, ST1 2QA | Director | 27 December 2017 | Active |
2187, Atlantic Street, Stamford, United States, | Director | 02 September 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 August 1996 | Active |
Lindley Catering Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mitchell House, Town Road Business Quarter, Stoke-On-Trent, England, ST1 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.