This company is commonly known as Horseferry Investments Limited. The company was founded 35 years ago and was given the registration number 02306148. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 74990 - Non-trading company.
Name | : | HORSEFERRY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02306148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 22 April 2015 | Active |
26th Floor Portland House, Bressenden Place, London, SW1E 5BG | Director | 18 December 2009 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Secretary | 13 June 2017 | Active |
Two Pearman Cottages, 29 Chertsey Road, Chobham, GU24 8PD | Secretary | 18 August 2000 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Secretary | 23 April 1999 | Active |
46 Torcross Road, South Ruislip, HA4 0TD | Secretary | 02 February 1998 | Active |
2 Chadwick Road, Westcliff On Sea, SS0 8LS | Secretary | - | Active |
19 Queens Road, Byfleet, West Byfleet, KT14 7AD | Secretary | 19 July 1994 | Active |
5 Latham Road, Twickenham, TW1 1BN | Secretary | 23 March 2001 | Active |
The Manse, Main Street, Bythorn, PE28 0QR | Secretary | 28 March 2003 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Corporate Secretary | 30 April 2008 | Active |
10 Myln Meadow, Stock, Ingatestone, CM4 9NE | Director | - | Active |
7 Mizen Close, Cobham, KT11 2RJ | Director | 10 November 2000 | Active |
Dunstone, 5 Broomfield Ride, Oxshott, KT22 0LR | Director | 01 April 1996 | Active |
20, Manchester Square, London, W1U 3AN | Director | 01 April 1996 | Active |
12 Fernside Road, Balham, London, SW12 8LL | Director | 19 July 1994 | Active |
Cedar House, Rockfield Road, Oxted, RH8 0EJ | Director | 03 January 1996 | Active |
Greensands, Pine Grove, Chichester, England, PO19 3PN | Director | 01 November 1994 | Active |
53b Windsor Road, Maidenhead, SL6 2DN | Director | 03 April 1995 | Active |
10 Charles Ii Place, 77 Kings Road Chelsea, London, SW3 4NG | Director | - | Active |
33 Colbert Avenue, Thorpe Bay, Southend On Sea, SS1 3BH | Director | - | Active |
Flat 4, 22 Greencroft Gardens, London, NW6 3LS | Director | 29 March 2007 | Active |
Blue Cedars 44b Tupwood Lane, Caterham, CR3 6DP | Director | 19 July 1994 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 11 November 2015 | Active |
11 Kevan Drive, Send, Woking, GU23 7BU | Director | 19 July 1994 | Active |
26th, Floor, Portland House Bressenden Place, London, SW1E 5BG | Director | 29 March 2007 | Active |
Oak Tree Cottage, Tower Road Coleshill, Amersham, HP7 0LB | Director | 01 November 1994 | Active |
8 Ewhurst Close, Cheam, Sutton, SM2 7LN | Director | 19 July 1994 | Active |
Fairacre, The Drive Wonersh Park Wonersh, Guildford, GU5 0QW | Director | 01 November 1994 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 31 August 2018 | Active |
26th Floor, Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 25 February 2015 | Active |
Rivendell, Oxlea Road, Torquay, TQ1 2HF | Director | 01 September 1995 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 01 September 2020 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Corporate Director | 30 April 2008 | Active |
Ergon Investments Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Change of name | Certificate change of name company. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Resolution | Resolution. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-16 | Officers | Termination secretary company with name termination date. | Download |
2017-06-16 | Officers | Appoint person secretary company with name date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.