This company is commonly known as Heathrow Taxi Cab Services Ltd. The company was founded 5 years ago and was given the registration number 11975152. The firm's registered office is in ASHFORD. You can find them at Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex. This company's SIC code is 49320 - Taxi operation.
Name | : | HEATHROW TAXI CAB SERVICES LTD |
---|---|---|
Company Number | : | 11975152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, England, TW15 2TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trumps Mill House, Trumps Mill Lane, Virginia Water, United Kingdom, GU25 4DU | Director | 23 September 2021 | Active |
Ashwells Associates Limited, 54a Church Road, Ashford, England, TW15 2TS | Director | 28 August 2020 | Active |
54a Church Road, Ashford, United Kingdom, TW15 2TS | Director | 02 May 2019 | Active |
32, Merrivale Mews, Milton Keynes, England, MK9 2FE | Director | 10 September 2020 | Active |
54a, Church Road, Ashford, England, TW15 2TS | Director | 28 August 2020 | Active |
54a Church Road, Ashford, United Kingdom, TW15 2TS | Director | 02 May 2019 | Active |
Mr Darryll Compton | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54a Church Road, Ashford, United Kingdom, TW15 2TS |
Nature of control | : |
|
Mr Muhammad Jaffar | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 32 Merrivale Mews, Merrivale Mews, Milton Keynes, England, MK9 2FE |
Nature of control | : |
|
Mrs Clare Ripley | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54a, Church Road, Ashford, England, TW15 2TS |
Nature of control | : |
|
Mr Darryll Compton | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashwells Associates Limited, 54a Church Road, Ashford, England, TW15 2TS |
Nature of control | : |
|
Ms Tracy Hale | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54a Church Road, Ashford, United Kingdom, TW15 2TS |
Nature of control | : |
|
Mrs Clare Ripley | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54a Church Road, Ashford, United Kingdom, TW15 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-02 | Resolution | Resolution. | Download |
2021-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.