This company is commonly known as Robert Bolt (1973) Limited. The company was founded 52 years ago and was given the registration number 01031028. The firm's registered office is in CHICHESTER. You can find them at 7 East Pallant, , Chichester, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROBERT BOLT (1973) LIMITED |
---|---|---|
Company Number | : | 01031028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 East Pallant, Chichester, West Sussex, United Kingdom, PO19 1TR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 East Pallant, Chichester, England, PO19 1TR | Director | 30 June 2023 | Active |
7, East Pallant, Chichester, United Kingdom, PO19 1TR | Director | 10 June 2020 | Active |
32 Laburnum Grove, Hockley, SS5 4SG | Secretary | 17 June 1998 | Active |
1 Yew Tree Cottage, The Street, Compton, Guildford, GU3 1EQ | Secretary | - | Active |
Gatton House, Hadleigh Road, East Bergholt, Colchester, Uk, CO7 6QT | Director | 29 May 2013 | Active |
Ginge Manor, Ginge, Wanton, OX12 8QT | Director | 07 March 2006 | Active |
27 Campana Road, London, SW6 4AT | Director | 02 July 2001 | Active |
C/O Jpa Bourner Bullock, Sovereign House, 212/224 Shaftesbury Avenue, WC2H 8HQ | Director | - | Active |
52 Streathbourne Road, London, SW17 8QX | Director | 29 January 2007 | Active |
8, Arundel Gardens, Winchmore Hill, London, United Kingdom, N21 3AE | Director | 10 November 2011 | Active |
Drury House 34-43, Russell Street, London, United Kingdom, WC2B 5HA | Director | 16 December 2011 | Active |
107 Queens Road, Hertford, SG13 8BJ | Director | - | Active |
Carinya School Lane, Appleford, Abingdon, OX14 4NY | Director | 08 March 1999 | Active |
55, New Oxford Street, London, England, WC1A 1BS | Director | 11 January 2012 | Active |
Chithurst Manor, Chithurst, Petersfield, GU31 5EU | Director | 01 February 1996 | Active |
Windwhistle, Pinner Hill, Pinner, HA5 3XY | Director | 01 October 2004 | Active |
Pwllywrach, Colwinston, Cowbridge, CF71 7NJ | Director | - | Active |
33 Elizabeth Street, London, SW1 | Director | - | Active |
Wellington House 6-9 Upper St Martins Lane, London, WC2H 9DL | Director | 10 October 1991 | Active |
Clouds Hill Miles Lane, Cobham, KT11 2EF | Director | 09 October 1998 | Active |
1 Yew Tree Cottage, The Street, Compton, Guildford, GU3 1EQ | Director | 06 January 1994 | Active |
Flat 4 133 Sutherland Avenue, Maida Vale, London, W9 2QJ | Director | 27 July 2007 | Active |
Lower Dean Farm Dean Road, Stewkley, Leighton Buzzard, LU7 0EU | Director | 04 January 1996 | Active |
13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL | Director | 05 June 2000 | Active |
Worldwrites Holdings Ltd | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 East Pallant, Chichester, England, PO19 1TR |
Nature of control | : |
|
Brass Band Management Limited | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Church School, Butts Hill, Frome, United Kingdom, BA11 1HR |
Nature of control | : |
|
Worldwrites Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, East Pallant, Chichester, England, PO19 1TR |
Nature of control | : |
|
Ms Sarah Elizabeth Miles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chithurst Manor, Chithurst, Petersfield, England, GU31 5EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Change of name | Certificate change of name company. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.