This company is commonly known as Petrochemical Commercial Company (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02647333. The firm's registered office is in LONDON. You can find them at 24 Grosvenor Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PETROCHEMICAL COMMERCIAL COMPANY (U.K.) LIMITED |
---|---|---|
Company Number | : | 02647333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1991 |
End of financial year | : | 22 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Grosvenor Gardens, London, SW1W 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Grosvenor Gardens, London, SW1W 0DH | Director | 24 February 2022 | Active |
4 Victoria Street, London, SW1H 0NE | Secretary | 11 November 1991 | Active |
4 Victoria Street, London, SW1H 0NE | Secretary | 15 March 1994 | Active |
40 Armadale Road, Woking, GU21 3LB | Secretary | 17 October 1991 | Active |
24, Grosvenor Gardens, London, England, SW1W 0DH | Secretary | 01 July 2010 | Active |
4 Victoria Street, Nioc House 6th Floor, London, SW1H 0NE | Secretary | 01 August 1997 | Active |
64 Princes Gardens, London, W3 0LQ | Secretary | 13 November 1995 | Active |
4 Victoria Street, London, | Secretary | 21 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 September 1991 | Active |
4 Victoria Street, London, SW1H 0NE | Director | 17 October 2007 | Active |
4 Victoria Street, London, SW1H 0NE | Director | 12 May 1997 | Active |
4 Victoria Street, London, SW1H 0NE | Director | 23 January 2007 | Active |
Vali E Asr Ave, Vanak Sq Next Kooshyar St, Tehran, Iran, 19698 | Director | 22 September 1994 | Active |
Winterhuder Weg 8, Hamburg, Germany, 22085 | Director | 08 November 1995 | Active |
24, Grosvenor Gardens, London, England, SW1W 0DH | Director | 27 October 2008 | Active |
4, The Grange, The Knoll, Ealing, London, W13 6JJ | Director | 27 October 2008 | Active |
24, Grosvenor Gardens, London, SW1W 0DH | Director | 15 July 2020 | Active |
4 Victoria Street, London, SW1H 0NE | Director | 31 October 2003 | Active |
4 Victoria Street, London, SW1H 0NE | Director | 17 May 1998 | Active |
14 Jahandad Alley, Jahantab Street, South Gheitarieh Avenue, Tehran, Iran, | Director | 27 October 2008 | Active |
24, Grosvenor Gardens, London, SW1W 0DH | Director | 27 April 2021 | Active |
6th Floor 4 Victoria Street, London, SW1H 0NE | Director | 13 September 1999 | Active |
18 Westfield Close, Wickford, SS11 8JR | Director | 17 October 1991 | Active |
4 Victoria Street, London, SW1H 0NE | Director | 21 July 2002 | Active |
4 Victoria Street, Iran, FOREIGN | Director | 11 November 1991 | Active |
24, Grosvenor Gardens, London, England, SW1W 0DH | Director | 19 July 2010 | Active |
40 Armadale Road, Woking, GU21 3LB | Director | 17 October 1991 | Active |
1339 Vanak Square, Valiasr Avenue PO BOX 19395-4619, Tehran, Iran, 19698 | Director | 29 September 1997 | Active |
4 Victoria Street, London, SW1H ONE | Director | 13 November 2003 | Active |
Winterhuder Weg 8, Hamburg, Germany, 22085 | Director | 11 June 1996 | Active |
Vali-E-Asr-Ave, Vanak Sq Next To Kooshyar Street, Tehran, Iran, 19698 | Director | 22 September 1994 | Active |
4 Victoria Street, Iran, FOREIGN | Director | 11 November 1991 | Active |
4 Victoria Street, London, SW1H 0NE | Director | 17 October 2007 | Active |
Vali-E-Asr Avenue Vanak Square, Kooshyar Street, Tehran, Iran, PIN19698 | Director | 11 November 1991 | Active |
24, Grosvenor Gardens, London, SW1W 0DH | Director | 05 December 2016 | Active |
Dr Mehdi Sharifi Niknafs | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | Iranian |
Country of residence | : | United Kingdom |
Address | : | 56, Eldon House, London, United Kingdom, NW9 5ZP |
Nature of control | : |
|
Petrochemical Commercial Co. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Iran |
Address | : | 2499, Vanak Square, Tehran, Iran, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette filings brought up to date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.