This company is commonly known as Port Greenwich Limited. The company was founded 34 years ago and was given the registration number 02392867. The firm's registered office is in . You can find them at 1-3 Strand, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | PORT GREENWICH LIMITED |
---|---|---|
Company Number | : | 02392867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1989 |
End of financial year | : | 31 March 2023 |
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 |
---|---|---|---|
1, - 3 Strand, London, United Kingdom, WC2N 5EH | Secretary | 01 October 2020 | Active |
1-3 Strand, London, WC2N 5EH | Director | 01 May 2017 | Active |
1-3 Strand, London, WC2N 5EH | Director | 20 October 2016 | Active |
1-3, Strand, London, United Kingdom, WC2N 5EH | Director | 17 July 2020 | Active |
1-3 Strand, London, WC2N 5EH | Director | 01 September 2023 | Active |
16 Castle Road, Isleworth, TW7 6QS | Secretary | 02 May 1997 | Active |
28 Silverstone Close, Redhill, RH1 2HQ | Secretary | 22 December 2006 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 30 November 2018 | Active |
Redhill Cottage, Redhill, Wateringbury, Maidstone, ME18 5LA | Secretary | 19 October 2007 | Active |
340 Sidegate Lane, Ipswich, IP4 3DW | Secretary | 31 October 2002 | Active |
20 Warley Rise, Tilehurst, Reading, RG31 6FR | Secretary | 05 September 2000 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 08 February 2011 | Active |
1-3, Strand, London, United Kingdom, WC2N 5EH | Secretary | 19 November 2009 | Active |
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4AA | Secretary | 20 March 1995 | Active |
1 Mayfield Close, Harpenden, AL5 3LG | Secretary | 27 February 1995 | Active |
18 Howard Road, Wokingham, RG40 2BX | Secretary | 02 May 1997 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 18 February 2016 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 22 November 2007 | Active |
Flat 28 2 Lansdowne Drive, London, E8 3EZ | Secretary | 05 September 2000 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 10 November 2010 | Active |
32 Tewkesbury Avenue, Pinner, HA5 5LH | Secretary | - | Active |
Flat 18, Voltaire, 330 Garratt Lane, London, United Kingdom, SW18 4FQ | Secretary | 26 September 2008 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 20 October 2016 | Active |
1-3 Strand, London, WC2N 5EH | Director | 23 November 2012 | Active |
1-3 Strand, London, WC2N 5EH | Director | 18 February 2016 | Active |
13 Birkdale Road, Hartburn, Stockton On Tees, TS18 5LZ | Director | 15 June 2004 | Active |
Beethovenlaan 10, Hilversum, Netherlandsa, 1Z17CJ | Director | 23 May 1994 | Active |
1-3 Strand, London, WC2N 5EH | Director | 23 November 2012 | Active |
41 Century Court, Grove End Road, London, NW8 9LD | Director | 17 October 1996 | Active |
1-3 Strand, London, WC2N 5EH | Director | 05 January 2009 | Active |
Nettlebeds, Old Alresford, SO24 9RF | Director | 23 May 1994 | Active |
1-3 Strand, London, WC2N 5EH | Director | 03 September 2013 | Active |
1-3 Strand, London, WC2N 5EH | Director | 16 April 2021 | Active |
Quorndon, Newlands Drive, Maidenhead, SL6 4LL | Director | - | Active |
White House Cottage, Winchester Road Wherwell, Andover, SP11 7HW | Director | 17 October 1996 | Active |
Birch Sites Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-3, Strand, London, England, WC2N 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Officers | Termination secretary company with name termination date. | Download |
2022-11-23 | Officers | Termination director company. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person secretary company with name date. | Download |
2020-10-06 | Officers | Termination secretary company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Officers | Termination secretary company with name termination date. | Download |
2018-12-10 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.