This company is commonly known as Husbang Limited. The company was founded 78 years ago and was given the registration number 00397325. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | HUSBANG LIMITED |
---|---|---|
Company Number | : | 00397325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1945 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 105 Wigmore Street, London, W1U 1QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-4, London Road, Spalding, PE11 2TA | Director | 25 April 2022 | Active |
1-4, London Road, Spalding, PE11 2TA | Director | 30 September 2021 | Active |
174 Towngate, Clifton, Brighouse, HD6 4HH | Secretary | 25 November 1994 | Active |
The Old Rectory, West Stoke, Chichester, PR19 9BP | Secretary | - | Active |
26 Hamilton Road, London, W5 2EH | Secretary | 01 June 1997 | Active |
Pyes Nest, Parkway, Ledbury, HR8 2JD | Director | - | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 31 January 2013 | Active |
Tykes, 2 Mancroft Road, Caddington, LU1 4EL | Director | 29 September 2000 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 27 April 2010 | Active |
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 06 April 2018 | Active |
174 Towngate, Clifton, Brighouse, HD6 4HH | Director | 25 November 1994 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 September 2013 | Active |
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT | Director | 30 August 2006 | Active |
43 Woodlinken Close, Verwood, BH31 6BP | Director | - | Active |
The Old Rectory, West Stoke, Chichester, PR19 9BP | Director | - | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 June 2016 | Active |
26 Hamilton Road, London, W5 2EH | Director | 01 June 1997 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 28 August 2008 | Active |
128 Huddersfield Road, Brighouse, HD6 3RT | Director | 25 November 1994 | Active |
34 Meadow Road, London, SW19 2ND | Director | 28 August 2008 | Active |
16 Highfields, Westoning, Bedford, MK45 5EN | Director | 01 June 1997 | Active |
High Point 58 The Mount, Leatherhead, KT22 9EA | Director | - | Active |
The Guthrie Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.