This company is commonly known as Inchcape Hellas Uk. The company was founded 18 years ago and was given the registration number 05648006. The firm's registered office is in . You can find them at 22a St James Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INCHCAPE HELLAS UK |
---|---|---|
Company Number | : | 05648006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22a St James Square, London, SW1Y 5LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22a St James's Square, London, SW1Y 5LP | Corporate Secretary | 08 December 2006 | Active |
22a St James Square, London, SW1Y 5LP | Director | 23 April 2008 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 07 December 2005 | Active |
22a St James Square, London, SW1Y 5LP | Director | 05 February 2016 | Active |
27 Elm Close, Amersham, HP6 5DD | Director | 16 August 2007 | Active |
15 Chimney Court Brewhouse Lane, London, E1W 2NU | Director | 01 June 2007 | Active |
22a St James Square, London, SW1Y 5LP | Director | 05 February 2016 | Active |
22a St James Square, London, SW1Y 5LP | Director | 06 January 2014 | Active |
6 Friars Stile Place, Richmond, TW10 6NL | Director | 26 January 2006 | Active |
22a St James Square, London, SW1Y 5LP | Director | 01 March 2007 | Active |
22a St James Square, London, SW1Y 5LP | Director | 14 May 2015 | Active |
22a St James Square, London, SW1Y 5LP | Director | 01 October 2011 | Active |
22a St James Square, London, SW1Y 5LP | Director | 31 October 2020 | Active |
22a St James Square, London, SW1Y 5LP | Director | 19 October 2015 | Active |
22a St James Square, London, SW1Y 5LP | Director | 18 June 2018 | Active |
22a St James Square, London, SW1Y 5LP | Director | 31 July 2012 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 07 December 2005 | Active |
67 St Peter's Avenue, Caversham, Reading, RG4 7DP | Director | 10 January 2007 | Active |
22a St James Square, London, SW1Y 5LP | Director | 31 July 2012 | Active |
13, Cumberland Drive, Hinchley Wood, KY10 0BG | Director | 16 August 2007 | Active |
74 Park Road, Camberley, GU15 2SN | Director | 26 January 2006 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 07 December 2005 | Active |
154 Northchurch Road, London, N1 3PA | Director | 05 January 2006 | Active |
22a St James Square, London, SW1Y 5LP | Director | 31 October 2013 | Active |
22 Hollycroft Avenue, London, NW3 7QL | Director | 05 January 2006 | Active |
2 Snowdrop Grove, Sherwood Grange, Winnersh, RG41 5UP | Director | 16 August 2007 | Active |
Inchcape Corporate Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22a, St James's Square, London, England, SW1Y 5LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-25 | Dissolution | Dissolution application strike off company. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2019-12-30 | Officers | Change person director company with change date. | Download |
2019-12-30 | Officers | Change person director company with change date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.