This company is commonly known as Iwl Moray Montrose Limited. The company was founded 26 years ago and was given the registration number 03639312. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | IWL MORAY MONTROSE LIMITED |
---|---|---|
Company Number | : | 03639312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 31 May 2006 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 01 November 2013 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 30 January 2023 | Active |
251 Upper Richmond Road, London, SW15 6SW | Secretary | 22 December 1999 | Active |
9 Kelso Close, Worth, Crawley, RH10 7XH | Secretary | 25 November 1998 | Active |
Fifth Floor, 100 Wood Street, London, EC2V 7EX | Corporate Secretary | 30 June 2004 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 28 September 1998 | Active |
9 St Catherine's Close, Bath, BA2 6BS | Director | 19 June 2001 | Active |
The Old Maltings, Arkesden, CB11 4HB | Director | 24 November 1998 | Active |
6 Sloane Gate House, D Oyley Street, London, SW1X 9AF | Director | 22 December 1999 | Active |
51 Cadogan Square, London, SW1X 0HY | Director | 25 October 1999 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 19 February 2013 | Active |
78 Avalon Gardens, Linlithgow, EH49 7PL | Director | 13 December 2007 | Active |
9 Rue Eugene Millon, 75015, Paris, France, FOREIGN | Director | 20 April 2001 | Active |
3 Osprey Court, Star Place, London, E1W 1AG | Director | 30 June 2004 | Active |
6 Nepean Street, London, SW15 5DW | Director | 24 November 1998 | Active |
Northwest Wing Bush House, Aldwych, London, United Kingdom, WC2B 4EZ | Director | 01 October 2009 | Active |
Barclays Bank, 1 Churchill Place, London, E14 5HP | Director | 14 October 2009 | Active |
The Cottage Woodford, Les Gravees, St Peter Port, Guernsey, GY1 1RL | Director | 22 December 1999 | Active |
57 Kettilstoun Mains, Linlithgow, EH49 6SH | Director | 13 March 2009 | Active |
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ | Director | 30 June 2004 | Active |
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 02 December 2021 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 28 September 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 28 September 1998 | Active |
Biif Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.