This company is commonly known as Pump Aid. The company was founded 25 years ago and was given the registration number 03661446. The firm's registered office is in LONDON. You can find them at 3rd Floor 86-90, Paul Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PUMP AID |
---|---|---|
Company Number | : | 03661446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 86-90, Paul Street, London, England, EC2A 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor 86-90, Paul Street, London, England, EC2A 4NE | Secretary | 16 May 2011 | Active |
55, Philpot Street, London, England, E1 2JH | Director | 26 July 2016 | Active |
29, Alverstoke Road, Romford, England, RM3 8QR | Director | 29 September 2023 | Active |
3rd Floor 86-90, Paul Street, London, England, EC2A 4NE | Director | 05 March 2012 | Active |
Flat 9 Craven House, Mortlake High Street, Richmond, London, England, SW14 8HP | Director | 29 September 2023 | Active |
12, Lowewood Road, Romford, England, RM3 7GJ | Director | 29 September 2023 | Active |
The School House, Forecast Road, Wokingham, Berksh, Forest Road, Wokingham, England, RG40 5SD | Director | 26 July 2016 | Active |
2 Chilswell Road, Chilswell Road, Oxford, England, OX1 4PJ | Director | 03 May 2023 | Active |
172, Divinity Road, Oxford, England, OX4 1LR | Director | 26 July 2016 | Active |
18, Garden Avenue, Bexleyheath, England, DA7 4LF | Director | 27 July 2023 | Active |
35, Carpenders Close, Harpenden, AL5 3HN | Secretary | 10 February 2007 | Active |
52 Priory Road, Loughborough, LE11 3PP | Secretary | 30 April 1999 | Active |
4 Inglemere Close Arnside, Lancashire, LA5 0AP | Secretary | 04 November 1998 | Active |
46, Berkeley Square, London, United Kingdom, W1J 5AT | Director | 07 February 2011 | Active |
7 Hogarth Hill, London, NW11 6AY | Director | 31 January 2008 | Active |
5a, Mountgrove Road, London, N5 2LU | Director | 18 May 2003 | Active |
7 Ashton Road, Alexandra Park, Harare, Zimbabwe, FOREIGN | Director | 31 July 1999 | Active |
2 Gordon Terrace, Rochester, ME1 1SB | Director | 05 September 2006 | Active |
40 Park Hill, Ampthill, Bedford, MK45 2LP | Director | 31 January 2008 | Active |
21, Aspen Villas, Kopje Road,, Morningside,2196, South Africa, | Director | 07 August 2004 | Active |
30, Mansford Street, London, England, E2 7AJ | Director | 26 July 2016 | Active |
2 Essex House, 145 Essex Road, London, N1 2ST | Director | 08 December 2007 | Active |
Copperstones, Oxford Road, Newbury, RG14 3AY | Director | 04 November 1998 | Active |
8, Austin Waye, Uxbridge, England, UB8 2QT | Director | 28 April 2015 | Active |
6, Newburgh Street, London, England, W1F 7RQ | Director | 26 January 2016 | Active |
85 Sandpit Lane, St Albans, AL1 4EY | Director | 04 November 1998 | Active |
Blakenhall Park, Barton U Needwood, Burton On Trent, DE13 8AJ | Director | 07 August 2005 | Active |
Blakenhall Park, Barton Under Needwood, Burton On Trent, DE13 8AJ | Director | 03 August 2003 | Active |
35 Carpenders Close, Harpenden, AL5 3HN | Director | 18 November 2006 | Active |
16 Macbrook Rd, Mandalay Park, Ruwa, Zimbabwe, | Director | 10 December 2005 | Active |
18e Highbury Grange, Highbury, London, N5 2PX | Director | 09 April 1999 | Active |
5 Forest Road, Loughborough, LE11 3NW | Director | 09 April 1999 | Active |
Flat 517 Butler's Whaf, 36 Shad Thames, London, SE1 2YE | Director | 20 February 2008 | Active |
1 Palland Valley Lane, Umwinsdale, Chisipite, Zimbabwe, | Director | 09 September 2007 | Active |
10 Althorpe Court, Ely, CB6 3DH | Director | 06 May 2000 | Active |
Mr Michael David Chuter | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor 86-90, Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Mr Stefan Allesch-Taylor | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53, Philpot Street, London, United Kingdom, E1 2JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Incorporation | Memorandum articles. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Incorporation | Memorandum articles. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type small. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type small. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.