This company is commonly known as Prologis Marston Gate Plot 3 (no.2) Limited. The company was founded 22 years ago and was given the registration number 04334605. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PROLOGIS MARSTON GATE PLOT 3 (NO.2) LIMITED |
---|---|---|
Company Number | : | 04334605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Secretary | 13 July 2009 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 07 August 2013 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 01 November 2018 | Active |
6 Prospect Lane, Solihull, B91 1HJ | Secretary | 14 May 2004 | Active |
9, Holland Avenue, Knowle, Solihull, B93 9DW | Secretary | 13 July 2009 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 24 June 2002 | Active |
24 Queens Avenue, Shirley, Solihull, B90 2NT | Secretary | 05 December 2001 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 05 December 2001 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 20 December 2010 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 05 December 2001 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 17 March 2003 | Active |
6 Prospect Lane, Solihull, B91 1HJ | Director | 17 September 2002 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 05 December 2001 | Active |
Pelp Uk Holdco Limited | ||
Notified on | : | 02 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prologis House, Blythe Gate, Solihull, England, B90 8AH |
Nature of control | : |
|
Norges Bank | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | Bankplassen 2, Sentrum, Oslo, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-07 | Gazette | Gazette notice voluntary. | Download |
2023-10-27 | Dissolution | Dissolution application strike off company. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-23 | Officers | Change person secretary company with change date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.