This company is commonly known as Inter County Services (nottingham) Limited. The company was founded 32 years ago and was given the registration number 02669763. The firm's registered office is in NOTTINGHAM. You can find them at 4 Cross Street, Beeston, Nottingham, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | INTER COUNTY SERVICES (NOTTINGHAM) LIMITED |
---|---|---|
Company Number | : | 02669763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 December 1991 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cross Street, Beeston, Nottingham, England, NG9 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cross Street, Beeston, Nottingham, England, NG9 2NX | Secretary | 10 July 1998 | Active |
4, Cross Street, Beeston, Nottingham, England, NG9 2NX | Director | 10 July 1998 | Active |
4, Cross Street, Beeston, Nottingham, England, NG9 2NX | Director | 10 July 1998 | Active |
8 St Chad's, Conway Road, Carlton, NG4 2PU | Secretary | 03 January 1992 | Active |
5 Criftin Road, Burton Joyce, Nottingham, NG14 5FB | Secretary | 13 March 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 December 1991 | Active |
8 St Chad's, Conway Road, Carlton, NG4 2PU | Director | 03 January 1992 | Active |
4 St Helens Crescent, Burton Joyce, Nottingham, NG14 5DW | Director | 03 January 1992 | Active |
5 Criftin Road, Burton Joyce, Nottingham, NG14 5FB | Director | 03 January 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 December 1991 | Active |
Mr David John Carcknell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Cross Street, Nottingham, England, NG9 2NX |
Nature of control | : |
|
Mr Paul Michael Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Cross Street, Nottingham, England, NG9 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2018-02-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-01-02 | Gazette | Gazette notice voluntary. | Download |
2017-12-22 | Dissolution | Dissolution application strike off company. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Address | Change registered office address company with date old address new address. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-11 | Mortgage | Legacy. | Download |
2012-05-01 | Mortgage | Legacy. | Download |
2012-01-27 | Mortgage | Legacy. | Download |
2011-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-07-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.