This company is commonly known as Inchcape North West Group Limited. The company was founded 26 years ago and was given the registration number 03516683. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INCHCAPE NORTH WEST GROUP LIMITED |
---|---|---|
Company Number | : | 03516683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Corporate Secretary | 06 April 2005 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 06 April 2005 | Active |
Chapel Dale 42 Spital Road, Bebington, Wirral, CH63 9JF | Secretary | 25 February 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 25 February 1998 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 23 September 2016 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 04 July 2019 | Active |
The Bryn Halghton, Hanmer, Whitchurch, SY13 3DS | Director | 15 July 1999 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 November 2018 | Active |
Chapel Dale 42 Spital Road, Bebington, Wirral, CH63 9JF | Director | 25 February 1998 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 14 May 2015 | Active |
The Dower House, Itchen Abbas, Winchester, SO21 1BQ | Director | 06 April 2005 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 20 December 2011 | Active |
New College House, Alchester Road, Chesterton, OX26 1UN | Director | 25 October 2005 | Active |
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR | Director | 06 April 2005 | Active |
22, New Road, Croxley Green, Rickmansworth, WD3 3EP | Director | 01 December 2009 | Active |
Mill House, Mill Lane, Willaston, Neston, CH64 1RP | Director | 15 July 1999 | Active |
60 Caldy Road, Wirral, CH48 2HX | Director | 25 February 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 25 February 1998 | Active |
Gerard Mann Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Unit 3140, Park Square Solihull Parkway, Birmingham, United Kingdom, B37 7YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Officers | Change corporate secretary company with change date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.