This company is commonly known as Patrick Corporate Investment Limited. The company was founded 51 years ago and was given the registration number 01091438. The firm's registered office is in BAGSHOT. You can find them at 1 The Deans, Bridge Road, Bagshot, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PATRICK CORPORATE INVESTMENT LIMITED |
---|---|---|
Company Number | : | 01091438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1973 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Deans, Bridge Road, Bagshot, England, GU19 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Secretary | 11 April 2017 | Active |
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Director | 11 April 2017 | Active |
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Director | 11 April 2017 | Active |
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Director | 11 April 2017 | Active |
Mewstone House, Spring Road, Wembury Point, Plymouth, PL9 0AY | Secretary | 08 April 1997 | Active |
C/O Sandy Park, Old Salcombe Road, Kingsbridge, TQ7 3AZ | Secretary | 26 January 1996 | Active |
Sandy Park, Old Salcombe Road, Kingsbridge, TQ7 3AZ | Secretary | - | Active |
Sandy Park, Old Salcombe Road, Kingsbridge, TQ7 3AZ | Secretary | 31 October 1995 | Active |
37, George Place, Plymouth, PL1 3DX | Secretary | 30 June 2003 | Active |
1 The Deans, Bridge Road, Bagshot, England, GU19 5AT | Director | - | Active |
C/O Sandy Park, Old Salcombe Road, Kingsbridge, TQ7 3AZ | Director | 24 April 1993 | Active |
27, Discovery Wharf, Sutton Harbour, Plymouth, PL4 0RB | Director | - | Active |
1 The Deans, Bridge Road, Bagshot, England, GU19 5AT | Director | 11 April 2017 | Active |
Armadillo Self Storage Limited | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-2, Bridge Road, Bagshot, England, GU19 5AT |
Nature of control | : |
|
Mr Michael John Patrick | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Deans, Bridge Road, Bagshot, England, GU19 5AT |
Nature of control | : |
|
Mr Andrew Michael Patrick | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Deans, Bridge Road, Bagshot, England, GU19 5AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-03 | Gazette | Gazette notice voluntary. | Download |
2022-12-23 | Dissolution | Dissolution application strike off company. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-27 | Accounts | Legacy. | Download |
2020-11-27 | Other | Legacy. | Download |
2020-11-27 | Other | Legacy. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-30 | Capital | Legacy. | Download |
2019-12-30 | Insolvency | Legacy. | Download |
2019-12-30 | Resolution | Resolution. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.