This company is commonly known as Pavements (uk) No.1 Limited. The company was founded 22 years ago and was given the registration number 04256682. The firm's registered office is in LONDON. You can find them at 3rd Floor, 26-28 Great Portland Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | PAVEMENTS (UK) NO.1 LIMITED |
---|---|---|
Company Number | : | 04256682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2001 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 26-28 Great Portland Street, London, W1W 8QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS | Secretary | 22 August 2006 | Active |
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS | Director | 22 August 2006 | Active |
8a, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS | Director | 08 February 2016 | Active |
17 Earls Terrace, Kensington, London, W8 6LP | Secretary | 02 December 2003 | Active |
56 Woodhill Crescent, Kenton, Harrow, HA3 0LY | Secretary | 23 July 2001 | Active |
4 Bakers Walk, Weston Turville, HP22 5YP | Secretary | 06 February 2002 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 21 December 2001 | Active |
130, St Vincent Street, Glasgow, United Kingdom, G2 5HF | Corporate Nominee Secretary | 08 April 2005 | Active |
Well Cottage Sundridge Road, Ide Hill, Sevenoaks, TN14 6JS | Director | 23 July 2001 | Active |
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG | Director | 22 January 2002 | Active |
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT | Director | 21 December 2001 | Active |
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS | Director | 22 August 2006 | Active |
76 Lock Chase, Blackheath, London, SE3 9HA | Director | 23 July 2001 | Active |
7 St Georges Road, Sevenoaks, TN13 3ND | Director | 21 December 2001 | Active |
28 Burnbank, Straiton, EH20 9NE | Director | 21 December 2001 | Active |
17 Earls Terrace, Kensington, London, W8 6LP | Director | 02 December 2003 | Active |
17 Earls Terrace, Kensington, London, W8 6LP | Director | 02 December 2003 | Active |
77 Clifton Hill, St Johns Wood, London, NW8 0JN | Director | 11 August 2004 | Active |
84 Granville Road, Cabinteely, Dublin, Ireland, IRISH | Director | 08 April 2005 | Active |
23 Gloucester Avenue, Primrose Hills, London, NW1 7AU | Director | 11 August 2004 | Active |
Yew Tree Cottage, Sherbourne Street, Edwardstone, Sudbury, CO10 5PD | Director | 21 December 2001 | Active |
15 Stanhope Way Riverhead, Sevenoaks, TN13 2DZ | Director | 23 July 2001 | Active |
Mr Patrick Mckillen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 15, Hume Street, Dublin 2, Ireland, |
Nature of control | : |
|
Mr Padraig Anthony Drayne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 8, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-10 | Resolution | Resolution. | Download |
2021-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-08-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Change of constitution | Statement of companys objects. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-10-29 | Capital | Capital allotment shares. | Download |
2019-10-29 | Capital | Capital name of class of shares. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.