This company is commonly known as National Grid Ten. The company was founded 22 years ago and was given the registration number 04341097. The firm's registered office is in . You can find them at 1 - 3 Strand, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NATIONAL GRID TEN |
---|---|---|
Company Number | : | 04341097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 - 3 Strand, London, WC2N 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB | Secretary | 18 November 2022 | Active |
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB | Director | 21 June 2022 | Active |
28 Silverstone Close, Redhill, RH1 2HQ | Secretary | 16 October 2006 | Active |
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB | Secretary | 30 November 2018 | Active |
1 - 3 Strand, London, WC2N 5EH | Secretary | 11 January 2013 | Active |
1 - 3 Strand, London, WC2N 5EH | Secretary | 17 December 2001 | Active |
1 - 3 Strand, London, WC2N 5EH | Secretary | 01 January 2017 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 10 July 2009 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 30 November 2018 | Active |
Great Dewlands, Dewlands Hill, Rotherfield, TN6 3RU | Director | 20 December 2001 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 30 November 2013 | Active |
Ketley Oast, Rosemary Lane Flimwell, Wadhurst, TN5 7PS | Director | 20 December 2001 | Active |
Brook House, Brookside Lane, Badby, NN11 3AU | Director | 20 December 2002 | Active |
5 Dukes Avenue, Finchley, London, N3 2DE | Director | 20 December 2002 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 01 December 2006 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 10 July 2009 | Active |
11 Golden Manor, Hanwell, London, W7 3EE | Director | 28 November 2007 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 01 December 2006 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 01 March 2016 | Active |
49 Avenue Road, Dorridge, Solihull, B93 8JZ | Director | 20 December 2002 | Active |
9 Woodfield Lane, Ashtead, KT21 2BQ | Director | 20 December 2001 | Active |
5 Frobisher Close, Kenley, CR8 5HF | Director | 20 December 2002 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 11 January 2013 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 10 July 2009 | Active |
The Little Rectory, Whilton, NN11 2NU | Director | 17 December 2001 | Active |
Bullington Manor, Bullington, Sutton Scotney, SO21 3RD | Director | 01 February 2005 | Active |
4-10 St Johns 79 Marsham Street, London, SW1P 4SA | Director | 20 December 2001 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 30 September 2008 | Active |
National Grid (Us) Partner 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1-3, Strand, London, United Kingdom, WC2N 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-11-22 | Officers | Appoint person secretary company with name date. | Download |
2022-10-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Resolution | Resolution. | Download |
2022-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Appoint person secretary company with name date. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.