This company is commonly known as House S & T Limited. The company was founded 28 years ago and was given the registration number 03135047. The firm's registered office is in BIRMINGHAM. You can find them at Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | HOUSE S & T LIMITED |
---|---|---|
Company Number | : | 03135047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1995 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England, B48 7SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, England, B48 7SX | Director | 13 January 2012 | Active |
Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, England, B48 7SX | Director | 16 July 2008 | Active |
The Rowans, Cassia Green, Marton, CW7 2PZ | Secretary | 02 June 1998 | Active |
5 Marsh Way, Catshill, Bromsgrove, B61 0JD | Secretary | 30 November 2005 | Active |
Ardath Road, Ardath Road, Kings Norton, Birmingham, B38 9PN | Secretary | 31 October 2009 | Active |
Radstone Manor, Radstone, Brackley, NN13 5PZ | Secretary | 30 April 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 06 December 1995 | Active |
Foredraught House, Tibberton, WR9 7NH | Secretary | 17 July 2008 | Active |
101 Dorridge Road, Dorridge, Solihull, B93 8BS | Director | 30 November 2005 | Active |
4, Hollyoak Road, Sutton Coldfield, B74 2FG | Director | 02 June 1998 | Active |
Longacre Rowney Green Lane, Alvechurch, Birmingham, B48 7QF | Director | 30 November 2005 | Active |
Orotava, Sandy Lane, Hightown, L38 3RP | Director | 30 April 1996 | Active |
The Rowans, Cassia Green, Marton, CW7 2PZ | Director | 02 June 1998 | Active |
Fringford Cottage, Fringford, Bicester, OX27 8DP | Director | 30 April 1996 | Active |
9, Hardrow Close, Hawkley Hall Wigan, Greater Manchester, WN3 5PW | Director | 30 November 2005 | Active |
Ardath Road, Ardath Road, Kings Norton, Birmingham, England, B38 9PN | Director | 31 October 2009 | Active |
Radstone Manor, Radstone, Brackley, NN13 5PZ | Director | 30 April 1996 | Active |
12 Clover Hey, St Helens, WA11 9NN | Director | 30 November 2005 | Active |
54, Sharmans Cross Road, Solihull, B91 1RQ | Director | 18 February 2009 | Active |
Foredraught House, Tibberton, WR9 7NH | Director | 18 February 2009 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 06 December 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2018-12-03 | Restoration | Restoration order of court. | Download |
2013-11-19 | Gazette | Gazette dissolved voluntary. | Download |
2013-08-06 | Gazette | Gazette notice voluntary. | Download |
2013-07-29 | Dissolution | Dissolution application strike off company. | Download |
2013-01-17 | Officers | Change person director company with change date. | Download |
2013-01-17 | Officers | Change person director company with change date. | Download |
2012-12-16 | Officers | Appoint person director company with name. | Download |
2012-12-10 | Officers | Termination director company with name. | Download |
2012-10-10 | Officers | Termination secretary company with name. | Download |
2012-09-28 | Officers | Change person director company with change date. | Download |
2012-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2012-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-04 | Mortgage | Legacy. | Download |
2012-04-04 | Mortgage | Legacy. | Download |
2011-11-29 | Address | Change registered office address company with date old address. | Download |
2011-10-06 | Accounts | Accounts with accounts type full. | Download |
2011-07-22 | Officers | Termination director company with name. | Download |
2011-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-11-25 | Change of name | Certificate change of name company. | Download |
2010-11-25 | Change of name | Change of name notice. | Download |
2010-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2010-09-15 | Change of name | Certificate change of name company. | Download |
2010-09-07 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.