This company is commonly known as Houseman Limited. The company was founded 104 years ago and was given the registration number 00166010. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire. This company's SIC code is 74990 - Non-trading company.
Name | : | HOUSEMAN LIMITED |
---|---|---|
Company Number | : | 00166010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1920 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom, SO45 3NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
W. Sam White Building, Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT | Director | 14 April 2020 | Active |
Championx Gulf, Jebel Ali Freezone, Dubai, United Arab Emirates, | Director | 14 April 2020 | Active |
Little Haven, 2 Trefoil Close, Hartley Wintney, RG27 8TS | Secretary | 30 June 1995 | Active |
Nalco Limited PO BOX 11, Winnington Avenue, Northwich, CW8 4DX | Secretary | 02 August 2006 | Active |
63 Grove Park, Knutsford, WA16 8QE | Secretary | 30 June 2006 | Active |
63 Grove Park, Knutsford, WA16 8QE | Secretary | 10 March 2003 | Active |
34 Holdford Moss, Sandymoor, Warrington, WA7 1XB | Secretary | 30 April 2004 | Active |
Cherry Orchard 68 Hazlemere Road, Penn, High Wycombe, HP10 8AG | Secretary | - | Active |
28 Muirfield Circle, Wheaton, Usa, | Director | 31 December 2003 | Active |
Winnington Avenue, Northwich, United Kingdom, CW8 4DX | Director | 28 June 2019 | Active |
Chiltern Gate, Crowell, Chinnor, OX9 4RR | Director | - | Active |
3552 Stackinghay Drive, Naperville, IL60564 | Director | 10 March 2003 | Active |
Thornwick Lodge Station Road, Bakewell, DE45 1GA | Director | 10 November 1992 | Active |
32 Grove Road, Beaconsfield, HP9 1PE | Director | 06 February 1995 | Active |
27 Dukes Wood, Crowthorne, RG45 6NF | Director | - | Active |
W. Sam White Building, Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT | Director | 14 April 2020 | Active |
20 Grosvenor Gardens, East Sheen, London, SW14 8BY | Director | 06 February 1995 | Active |
Winnington Avenue, Northwich, Cheshire, United Kingdom, CW8 4DX | Director | 31 March 2014 | Active |
Winnington Avenue, Northwich, United Kingdom, CW8 4DX | Director | 28 June 2019 | Active |
Nalco Limited PO BOX 11, Winnington Avenue, Northwich, CW8 4DX | Director | 09 February 2009 | Active |
5247 N Magnolia Avenue, Chicago, United States, FOREIGN | Director | 25 March 2004 | Active |
Lindos 10 Dorset Road, Altrincham, WA14 4QN | Director | - | Active |
Nalco Limited PO BOX 11, Winnington Avenue, Northwich, CW8 4DX | Director | 30 April 2004 | Active |
Barton Oaks Calcot Park, Calcot, Reading, RG31 7RN | Director | - | Active |
28 High Elm Road, Hale Barns, WA15 0HS | Director | 10 March 2003 | Active |
61 Arthur Road, Wimbledon, London, SW19 7DN | Director | 15 July 1993 | Active |
The Manor House, Priston, Bath, BA2 9EH | Director | - | Active |
21 Pool Drive, Bessacarr, Doncaster, DN4 6UX | Director | - | Active |
20, Broadoaks, Rossett, Wrexham, LL12 0FA | Director | 08 August 2009 | Active |
19 Elvaston Place, London, SW7 5QF | Director | 04 May 1999 | Active |
Cherry Orchard 68 Hazlemere Road, Penn, High Wycombe, HP10 8AG | Director | - | Active |
35 Lathbury Road, Woodridge Park, Brackley, NN13 6HW | Director | - | Active |
Nalco Limited | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nalco Limited, Winnington Avenue, Northwich, United Kingdom, CW8 4DX |
Nature of control | : |
|
Championx Egypt Holdings Ltd. | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Champion Technologies Limited, Block 102, Cadland Road, Southampton, United Kingdom, SO45 3NP |
Nature of control | : |
|
Enviroflo Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Nalco Limited, PO BOX 11, Northwich, United Kingdom, CW8 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Address | Change sail address company with old address new address. | Download |
2021-11-19 | Accounts | Change account reference date company current extended. | Download |
2021-08-28 | Resolution | Resolution. | Download |
2021-08-28 | Incorporation | Memorandum articles. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.