This company is commonly known as Sherlock Interiors Contracting Limited. The company was founded 32 years ago and was given the registration number 02714699. The firm's registered office is in LONDON. You can find them at 64-66 Old Street, , London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | SHERLOCK INTERIORS CONTRACTING LIMITED |
---|---|---|
Company Number | : | 02714699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64-66 Old Street, London, England, EC1V 9AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Cromer Villas Road, London, SW18 1PN | Secretary | 10 December 1998 | Active |
28 Cromer Villas Road, London, SW18 1PN | Director | 29 October 2003 | Active |
12, Cedar Hythe, Chapel Brompton, Northampton, United Kingdom, NN6 8DG | Director | 18 January 2008 | Active |
36 Grove Road, Ashtead, KT21 1BE | Director | 18 January 2008 | Active |
27, Elizabeth Mews, London, England, NW3 4UH | Director | 08 June 1992 | Active |
27, Elizabeth Mews, London, England, NW3 4UH | Director | 15 February 2019 | Active |
The Courtyard, Chilcombe, Winchester, SO21 1HS | Secretary | 08 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 May 1992 | Active |
The Croft, Ash Road, Hartley, Longfield, DA3 8EL | Director | 28 November 1999 | Active |
Foxbury Church Road, Hartley, Longfield, DA3 8DL | Director | 17 June 1992 | Active |
The Courtyard, Chilcombe, Winchester, SO21 1HS | Director | 08 June 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 May 1992 | Active |
Sherlock Group Limited | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Peterbridge House, 3 The Lakes, Northampton, United Kingdom, NN4 7HB |
Nature of control | : |
|
Mr Martin Ronald Langdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64-66, Old Street, London, England, EC1V 9AN |
Nature of control | : |
|
Mr Rohan John Sherlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64-66, Old Street, London, England, EC1V 9AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.