This company is commonly known as Quarryvale Three Limited. The company was founded 27 years ago and was given the registration number 03279329. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | QUARRYVALE THREE LIMITED |
---|---|---|
Company Number | : | 03279329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 November 1996 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Corporate Secretary | 30 September 1998 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 02 December 2019 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 02 December 2019 | Active |
49 St Georges Avenue, London, N7 0AJ | Secretary | 25 February 1997 | Active |
19 Stafford Close, Chafford Hundred, Grays, RM16 6ND | Secretary | 28 April 1997 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 15 November 1996 | Active |
16 Elliott Square, London, NW3 3SU | Director | 25 February 1997 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 12 May 2016 | Active |
20 Brokes Crescent, Reigate, RH2 9PS | Director | 25 February 1997 | Active |
22 Newcombe Park, Mill Hill, London, NW7 3QL | Director | 25 February 1997 | Active |
Copperdell, 16 Nomansland, Wheathampstead, AL4 8EJ | Director | 12 February 1997 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 17 November 2003 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 25 September 2019 | Active |
Mandalay, Duncrievie, Glenfarg, PH2 9PD | Director | 28 April 1997 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 18 June 2015 | Active |
13 Bishop Terrace, Kinnesswood, Kinross, KY13 7JW | Director | 28 April 1997 | Active |
Dalmore Ardchoille Park, Perth, Scotland, PH2 7TL | Director | 28 April 1997 | Active |
No 1 Poultry, London, EC2R 8EJ | Director | 17 November 2003 | Active |
Alloway, Maplefield Lane, Chalfont St Giles, HP8 4TY | Director | 30 September 1998 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 25 September 2019 | Active |
Flat 5 27 Adelaide Road, Chalk Farm, London, NW3 3QB | Director | 12 February 1997 | Active |
15 Buchan Drive, Perth, PH1 1NQ | Director | 28 February 1998 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 15 November 1996 | Active |
The Paddocks, Sutton Road Huby, York, YO6 1HF | Director | 01 September 2000 | Active |
No 1 Poultry, London, EC2R 8EJ | Director | 15 August 2007 | Active |
31 Chawton Crescent, Great Holm, Milton Keynes, MK8 9EG | Director | 25 February 1997 | Active |
5 Orchid Grange Orchid Road, Southgate, London, N14 5HH | Director | 13 December 2000 | Active |
No 1 Poultry, London, EC2R 8EJ | Director | 01 September 2000 | Active |
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS | Nominee Director | 15 November 1996 | Active |
Quarryvale One Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No. 1, Poultry, London, England, EC2R 8EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-23 | Resolution | Resolution. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Change account reference date company current extended. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-08-10 | Accounts | Accounts with accounts type full. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Officers | Appoint person director company with name date. | Download |
2016-05-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.