This company is commonly known as Hull,blyth(angola)limited. The company was founded 112 years ago and was given the registration number 00116788. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | HULL,BLYTH(ANGOLA)LIMITED |
---|---|---|
Company Number | : | 00116788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1911 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH | Director | 01 January 2022 | Active |
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH | Director | 03 August 2018 | Active |
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH | Director | 12 December 2019 | Active |
4 Squirrel Rise, Marlow Bottom, SL7 3PN | Secretary | - | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 15 December 2000 | Active |
Grey Cap The Street, Dilham, Norwich, NR28 9PX | Director | 07 January 1999 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 02 December 2010 | Active |
40 6th Avenue, North Ridge, Accra, Ghana, | Director | 24 September 2001 | Active |
361 Chambersbury Lane, Hemel Hempstead, HP3 8LW | Director | 15 August 1994 | Active |
Eastland Cottage, Hall Place, Cranleigh, GU6 8LA | Director | 31 January 2007 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 July 2010 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 July 2010 | Active |
Rua Kwame, Ncruma No69 110, Luanda, Angola, FOREIGN | Director | - | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 02 December 2010 | Active |
11 Rhodes Avenue, London, N22 4UR | Director | 01 November 1995 | Active |
9 The Cedars, Milford, Godalming, GU8 5DH | Director | 31 January 2007 | Active |
456 Groveley Lane, Cofton Hackett, B45 8UQ | Director | - | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 21 January 2019 | Active |
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH | Director | 08 April 2019 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 23 June 2017 | Active |
89 Derwent Road, Palmers Green, London, N13 4QA | Director | - | Active |
8 Langwith Avenue, Collingham, Wetherby, LS22 5DD | Director | 05 February 1992 | Active |
9 Mill Park Avenue, Hornchurch, RM12 6HA | Director | 13 July 1993 | Active |
52 Gregories Road, Beaconsfield, HP9 1HQ | Director | 01 November 2004 | Active |
3 Elm Drive, Formby, Liverpool, L37 2DL | Director | - | Active |
1 Corobrik Street, Meadowvale, South Africa, | Director | 31 January 2007 | Active |
Mulberry Lodge, Lodge Hill Road, Farnham, GU10 3RD | Director | - | Active |
5c South Cliff Tower, Bolsover Road, Eastbourne, BN20 7JN | Director | 02 December 1991 | Active |
Caixa Postal, 1214 Luanda, Angola, FOREIGN | Director | - | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 June 2012 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 19 June 2016 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 July 2010 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 05 November 2015 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 April 2013 | Active |
131 Cabral Moncada, Luanda, Angola, FOREIGN | Director | - | Active |
Ms Catia Alexandra Alegre Pereira | ||
Notified on | : | 19 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | Portuguese |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Mr Jens Putzke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | German |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Exel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ocean House, The Ring, Bracknell, United Kingdom, RG121AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type small. | Download |
2023-12-06 | Capital | Capital allotment shares. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Auditors | Auditors resignation company. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Capital | Capital allotment shares. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Officers | Termination secretary company with name termination date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Capital | Second filing capital allotment shares. | Download |
2019-09-23 | Capital | Capital allotment shares. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.