This company is commonly known as Shankland Cox Limited. The company was founded 35 years ago and was given the registration number 02264094. The firm's registered office is in LONDON. You can find them at 10 Bonhill Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SHANKLAND COX LIMITED |
---|---|---|
Company Number | : | 02264094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bonhill Street, London, England, EC2A 4PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bonhill Street, London, England, EC2A 4PE | Director | 13 November 2019 | Active |
10, Bonhill Street, London, England, EC2A 4PE | Director | 31 December 2022 | Active |
PO BOX 80670, Al Ain, United Arab Emirates, FOREIGN | Secretary | 31 March 1997 | Active |
36-40, York Way, London, England, N1 9AB | Secretary | 27 September 2016 | Active |
11 The Willows, Shottery, Stratford Upon Avon, CV37 9QJ | Secretary | - | Active |
8 Lodore Road, Jesmond, Newcastle Upon Tyne, NE2 3NN | Secretary | 23 November 1993 | Active |
36-40, York Way, London, England, N1 9AB | Secretary | 10 February 2016 | Active |
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY | Secretary | 01 April 1995 | Active |
PO BOX 80670, Al Ain, United Arab Emirates, FOREIGN | Director | 31 March 1997 | Active |
Brewery House Old Brewery Square, Ovington, Prudhoe, NE42 6EB | Director | 01 April 1995 | Active |
10, Bonhill Street, London, England, EC2A 4PE | Director | 10 February 2016 | Active |
10, Bonhill Street, London, England, EC2A 4PE | Director | 27 June 2018 | Active |
16/F Repulse Bay Garden, 30 Belview Drive, Hong Kong, FOREIGN | Director | - | Active |
Douneside, Treadaway Mill, Flackwell Heath, HP10 9PD | Director | - | Active |
Douneside, Treadaway Mill, Flackwell Heath, HP10 9PD | Director | - | Active |
8 Burnside Close, Ovingham, Prudhoe, NE42 6BS | Director | 23 November 1993 | Active |
64 Harlsey Road, Stockton On Tees, TS18 5DQ | Director | 02 February 1993 | Active |
Lee Nook Cottage The Lea, Hexham, NE46 1SR | Director | 02 February 1993 | Active |
Westbury Barn, Upper Coberley, Cheltenham, GL53 9RB | Director | - | Active |
PO BOX 80670, Al Ain, United Arab Emirates, FOREIGN | Director | 31 March 1997 | Active |
10, Bonhill Street, London, England, EC2A 4PE | Director | 27 June 2016 | Active |
11 The Willows, Shottery, Stratford Upon Avon, CV37 9QJ | Director | - | Active |
Lilac Cottage, Upper Town Farm Barns Longborough, Moreton In Marsh, GL56 0QE | Director | - | Active |
PO BOX 1198, Al Ain, Uae, | Director | 31 March 1997 | Active |
10, Bonhill Street, London, England, EC2A 4PE | Director | 10 February 2016 | Active |
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY | Director | 31 December 1996 | Active |
24 South Hill Park, London, NW3 2SB | Director | - | Active |
10, Bonhill Street, London, England, EC2A 4PE | Director | 10 February 2016 | Active |
Aukett Swanke Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36-40, York Way, London, England, N1 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Accounts | Accounts with accounts type full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.