This company is commonly known as Senate Group Limited. The company was founded 124 years ago and was given the registration number 00063261. The firm's registered office is in SHELDON. You can find them at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham. This company's SIC code is 74990 - Non-trading company.
Name | : | SENATE GROUP LIMITED |
---|---|---|
Company Number | : | 00063261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1899 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 December 2019 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 28 April 2015 | Active |
20, Rue Du Mont Valerien, Saint Cloud, 92 210 | Secretary | 22 October 2007 | Active |
4 St Ives Close, Digswell, Welwyn, AL6 0BB | Secretary | - | Active |
15 Kyle Way, Nether Poppleton, York, YO26 6RH | Secretary | 01 March 2004 | Active |
6 Rue De La Grange Bateliere, Paris, France, FOREIGN | Secretary | 02 March 2001 | Active |
49 Temple Avenue, London, N20 9EL | Secretary | 03 June 2003 | Active |
15 The Drive, Buckhurst Hill, IG9 5RB | Secretary | 31 July 1992 | Active |
7 Rue Rouget De Lisle, St-Germain-En-Laye, France, | Secretary | 02 April 2001 | Active |
Saling House, Bardfield Saling, Braintree, CM7 5EQ | Director | - | Active |
20, Rue Du Mont Valerien, Saint Cloud, 92 210 | Director | 22 October 2007 | Active |
4 St Ives Close, Digswell, Welwyn, AL6 0BB | Director | - | Active |
Kyalami, 12 Elmwood Park, Gerrards Cross, SL9 7EP | Director | 03 June 2003 | Active |
57 St Albans Road, New Barnet, EN5 4LN | Director | 29 May 2001 | Active |
Flat 2, 29 Ferncourt Avenue Hampstead, London, NW3 7PG | Director | 24 February 2003 | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS | Director | 22 June 2010 | Active |
15 Kyle Way, Nether Poppleton, York, YO26 6RH | Director | 31 October 2005 | Active |
Flat 7 73 Onslow Gardens, London, SW7 3QD | Director | 31 October 2005 | Active |
Hameau De Passy, 48 Rue De Passy, Paris, France, FOREIGN | Director | 02 March 2001 | Active |
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS | Director | 28 April 2015 | Active |
15 The Drive, Buckhurst Hill, IG9 5RB | Director | 31 July 1992 | Active |
5th Floor, Maple House, Mutton Lane, Potters Bar, EN6 5BS | Director | 17 December 2008 | Active |
14 Manor Mansions, Belsize Grove, London, NW3 4NB | Director | 02 March 2001 | Active |
7 Rue Rouget De Lisle, St-Germain-En-Laye, France, | Director | 02 April 2001 | Active |
39 Ovington Street, London, SW3 2JA | Director | 16 October 2007 | Active |
41 Rue Du Temple, Paris, France, FOREIGN | Director | 31 October 2005 | Active |
185 Rue De La Pompe, Paris F 75116, France, FOREIGN | Director | 01 September 2002 | Active |
36 Rue De Richelieu, 75001 Paris, France, FOREIGN | Director | - | Active |
32 Avenue De Friedland, Paris, France, FOREIGN | Director | - | Active |
Rexel Senate Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eagle Court 2, Hatchford Way, Birmingham, England, B26 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2021-11-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-24 | Capital | Legacy. | Download |
2021-11-24 | Insolvency | Legacy. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.