This company is commonly known as Page Engineering (holdings) Limited. The company was founded 46 years ago and was given the registration number 01339526. The firm's registered office is in SOLIHULL. You can find them at Fore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | PAGE ENGINEERING (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01339526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1977 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands, B90 4SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH | Corporate Secretary | 30 November 2006 | Active |
Stafford House, Fordhouses, Wolverhampton, United Kingdom, W10 7EH | Director | 17 December 2019 | Active |
2730, W. Tyvola Road, Charlotte, United States, 28217 | Director | 20 March 2023 | Active |
31 Rivermead, East Molesey, KT8 9AZ | Secretary | - | Active |
55 New Inn Lane, Burpham, Guildford, GU4 7HT | Secretary | 01 January 2003 | Active |
Suite 100,, 3420 S 7th Street, Phoenix, Usa, | Director | 01 July 2013 | Active |
319, North Highland Avenue, Rockford, United States, | Director | 01 November 2010 | Active |
1643 S.Maize Road, Wichita, Usa, | Director | 01 July 2013 | Active |
3414 South 5th Street, Phoenix, United States Of America, | Director | 28 February 2014 | Active |
3, The Green, Stratford Road, Solihull, England, B90 4LA | Director | 01 July 2013 | Active |
St Julians House, Ford Road, Chobham, GU24 8SS | Director | - | Active |
Masson Cottage, Upperwood Road, Matlock Bath, DE4 3PD | Director | 12 September 2014 | Active |
31 Rivermead, East Molesey, KT8 9AZ | Director | - | Active |
7 Ellwood Gardens, Watford, WD25 0DR | Director | 30 November 2006 | Active |
4209 Martina Drive, Loves Park, Usa, | Director | 30 November 2006 | Active |
55 New Inn Lane, Burpham, Guildford, GU4 7HT | Director | 01 January 2003 | Active |
Boat House Flat, Bridge Mews Bridge Barn Lane, Woking, GU21 1NL | Director | - | Active |
Fore 1 Fore Business Park, Huskisson Way, Stratford Road Shirley, Solihull, B90 4SS | Director | 27 August 2012 | Active |
4 Yew Tree Close, Farnborough, GU14 0QR | Director | 01 January 2003 | Active |
Enstone Manor Farm Windy Hill, Enstone, Oxford, OX7 4HN | Director | - | Active |
Am Reisblick 10, 86751, Moenchsdeggingen, Germany, | Director | 28 January 2011 | Active |
Stafford Road, Stafford Road, Fordhouses, Wolverhampton, United Kingdom, WV10 7EH | Director | 25 November 2015 | Active |
4747, Harrison Avenue, Rockford, | Director | 01 November 2010 | Active |
6780 E, Burgess Trail, Stillman Valley, United States, | Director | 06 November 2008 | Active |
Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS | Director | 23 March 2021 | Active |
6203, Shirland Road, Rockton, United States, | Director | 06 November 2008 | Active |
Keeney Hill Limited | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fore 1, Fore Business Park, Huskisson Way, Solihull, England, B90 4SS |
Nature of control | : |
|
Raytheon Technologies Corporation | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 129, Orange Street, Corporation Trust Center, Wilmington, United States, |
Nature of control | : |
|
Goodrich Aftermarket Services Limited | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ |
Nature of control | : |
|
United Technologies Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mathisen Way, Colnbrook, United Kingdom, SL3 0HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.