This company is commonly known as Intabene Management Company (birkenhead) Limited. The company was founded 45 years ago and was given the registration number 01407832. The firm's registered office is in PRENTON. You can find them at Flat 2 ''intabene'', 192 Upton Road, Prenton, Merseyside. This company's SIC code is 55900 - Other accommodation.
Name | : | INTABENE MANAGEMENT COMPANY (BIRKENHEAD) LIMITED |
---|---|---|
Company Number | : | 01407832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 ''intabene'', 192 Upton Road, Prenton, Merseyside, CH43 7QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6 Intabene, Flat 6 Intabene, 192 Upton Road, Prenton, United Kingdom, CH43 7QQ | Director | 31 March 2019 | Active |
Flat 1 Intabene, Flat 1 Intabene, 192 Upton Road, Prenton, United Kingdom, CH43 7QQ | Director | 12 February 2018 | Active |
Flat 5 Intabene, 192 Upton Road, Prenton, CH43 7QQ | Director | 24 August 2005 | Active |
Flat 4 Intabene, Flat 4 Intabene, 192 Upton Road, Prenton, United Kingdom, CH43 7QQ | Director | 31 March 2019 | Active |
Flat 1 Intabene, 192 Upton Road, Prenton, CH43 7QQ | Secretary | 26 January 2004 | Active |
Flat 6 Intabene 192 Upton Road, Birkenhead, L43 7QQ | Secretary | 10 February 1997 | Active |
Intabene Upton Road, Birkenhead, L43 7QQ | Secretary | - | Active |
Flat5 Intabene 192 Upton Road, Birkenhead, L43 7QQ | Secretary | 21 May 1999 | Active |
Flat 1 Intabene, 192 Upton Road, Prenton, CH43 7QQ | Director | 26 January 2004 | Active |
Intabene Upton Road, Birkenhead, L43 7QQ | Director | - | Active |
Flat 4 Intabene, 192 Upton Road, Prenton, CH43 7QQ | Director | 26 January 2004 | Active |
Woodend, Netherley Road, Tarbock Green, Prescot, L35 1QE | Director | - | Active |
1 Dickson Way, Pewsham, Chippenham, SN15 3FW | Director | 21 April 1998 | Active |
Flat 2 Intabene, 192 Upton Road, Prenton, CH43 7QQ | Director | 26 January 2004 | Active |
Intabene 192 Upton Road, Birkenhead, L43 7QQ | Director | - | Active |
Kingsmead Lodge, Upton Road, Birkenhead, L43 7QQ | Director | - | Active |
Flat 1 Intabene 192 Upton Road, Prenton, Wirral, CH43 7QQ | Director | 09 September 2002 | Active |
Intabene Upton Road, Birkenhead, L43 7QQ | Director | - | Active |
Flat 5 Intabene, 192 Upton Road, Birkenhead, L43 7QQ | Director | 21 April 1999 | Active |
Flat 6 Intabene, 192 Upton Road, Prenton, CH43 7QQ | Director | 12 January 2005 | Active |
Flat 1 Intabene, 192 Upton Road, Prenton, CH43 7QQ | Director | 08 June 2000 | Active |
High Ridge 174 Upton Road, Bidston, L43 7QQ | Director | - | Active |
Brookside Cottage, Aldersey Lane Aldersey Green, Tattenhall, CH3 9EH | Director | 24 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-24 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.