This company is commonly known as Infrastructure Investors Defence Housing (bristol) Limited. The company was founded 23 years ago and was given the registration number 04078882. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED |
---|---|---|
Company Number | : | 04078882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 25 March 2022 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Secretary | 01 October 2010 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 27 September 2000 | Active |
Little Orchard, Snow Hill, Crawley Down, RH10 3EE | Secretary | 31 May 2007 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 17 May 2002 | Active |
Exchequer Court, 33 St Mary Axe, London, EC3A 8AA | Secretary | 10 April 2008 | Active |
6 Rhyd Y Penau Close, Llanishen, CF14 0NF | Secretary | 04 July 2006 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
High Prior, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 04 February 2011 | Active |
Fifth Floor, 100 Wood Street, London, EC2V 7EX | Corporate Secretary | 31 March 2005 | Active |
42 Gretton Close, St Botolphs Grange, Orton Longueville, PE2 7WD | Director | 27 September 2000 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE | Director | 04 February 2011 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 04 February 2011 | Active |
Exchequer Court, 33 St Mary Axe, London, EC3A 8AA | Director | 31 May 2007 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Director | 27 September 2000 | Active |
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF | Director | 31 August 2001 | Active |
Exchequer Court, 33 St Mary Axe, London, EC3A 8AA | Director | 31 May 2007 | Active |
18 Clayhills Grove, Balerno, EH14 7NE | Director | 26 October 2006 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 04 February 2011 | Active |
Flat 6, Burrage Court, Worgan Street, London, SE16 7WA | Director | 04 July 2006 | Active |
Nant Fawr Graig Road, Lisvane, Cardiff, CF14 0UF | Director | 04 July 2006 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 31 August 2001 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 04 February 2011 | Active |
Exchequer Court, 33 St Mary Axe, London, EC3A 8AA | Director | 10 April 2008 | Active |
49 Balgreen Road, Edinburgh, EH12 5TY | Director | 26 October 2006 | Active |
Wester Nether Urquhart House, Strathmiglo, Cupar, KY14 7RR | Director | 31 August 2001 | Active |
The Malt Cottage, School Lane Cookham, Maidenhead, SL6 9QN | Director | 04 July 2006 | Active |
1 Parsonage Glebe, St Johns, IM4 3LT | Director | 31 May 2007 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 04 February 2011 | Active |
6 Rhyd Y Penau Close, Llanishen, CF14 0NF | Director | 04 July 2006 | Active |
2/9 Easter Dalry Drive, Edinburgh, EH11 2TD | Director | 03 August 2004 | Active |
H I Tricomm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.