This company is commonly known as Insistmetal 2 Limited. The company was founded 23 years ago and was given the registration number 04181514. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | INSISTMETAL 2 LIMITED |
---|---|---|
Company Number | : | 04181514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2016 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
Victoria House 64 Paul Street, London, EC2A 4NA | Secretary | 16 March 2001 | Active |
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR | Secretary | 30 April 2009 | Active |
Lorne House, Oxshott Way, Cobham, KT11 2RU | Secretary | 14 July 2006 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 16 March 2001 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 16 March 2001 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Director | 18 December 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 13 July 2012 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 14 July 2006 | Active |
Victoria House 64 Paul Street, London, EC2A 4NG | Director | 16 March 2001 | Active |
Victoria House 64 Paul Street, London, EC2A 4NA | Director | 16 March 2001 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | 18 December 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
3 Ilchester Place, London, W14 8AA | Director | 07 January 2005 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 14 July 2006 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2014 | Active |
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT | Director | 16 March 2001 | Active |
37 Queens Grove, London, NW8 6HN | Director | 16 March 2001 | Active |
6a Lower Belgrave Street, London, SW1W 0LJ | Director | 26 February 2002 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
10 Eldon Grove, Hampstead, London, NW3 5PT | Director | 16 March 2001 | Active |
Bl Residual Holding Company Limited | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-15 | Accounts | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-11 | Accounts | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-11 | Accounts | Legacy. | Download |
2021-03-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.