This company is commonly known as James Dawson (china) Limited. The company was founded 86 years ago and was given the registration number 00331607. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, . This company's SIC code is 70100 - Activities of head offices.
Name | : | JAMES DAWSON (CHINA) LIMITED |
---|---|---|
Company Number | : | 00331607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom, ST4 4EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 21 January 2022 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 01 February 2024 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 21 January 2022 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Secretary | 31 August 2001 | Active |
12 Wheatcroft Avenue, Willerby, Hull, HU10 6HX | Secretary | 28 February 2001 | Active |
22 Waltham Lane, Beverley, HU17 8HB | Secretary | - | Active |
Ivy Cottage, Atterby Road, Bishop Norton, LN8 2BH | Director | 16 April 2003 | Active |
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF | Director | - | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW | Director | 28 February 2001 | Active |
12 Wheatcroft Avenue, Willerby, Hull, HU10 6HX | Director | 24 June 1993 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 21 January 2022 | Active |
22 Waltham Lane, Beverley, HU17 8HB | Director | - | Active |
15 Verona Way, Chellaston, Derby, DE73 5AQ | Director | 16 April 2003 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 31 October 2006 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 28 February 2001 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 21 January 2015 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 01 June 2019 | Active |
Fenner International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Address | Move registers to sail company with new address. | Download |
2022-01-12 | Address | Change sail address company with new address. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-06-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.