This company is commonly known as Simpson Lang Associates Limited. The company was founded 32 years ago and was given the registration number 02657620. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South Tavistock House South, Tavistock Square, London, . This company's SIC code is 7450 - Labour recruitment.
Name | : | SIMPSON LANG ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02657620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 October 1991 |
End of financial year | : | 30 April 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Tavistock House South Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, High Street Fillingham, Gainsborough, DN21 5BS | Secretary | 08 May 1997 | Active |
26 Cherry Tree Lane, Nettleham, Lincoln, LN2 2PR | Secretary | 25 October 1991 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 25 October 1991 | Active |
37 Tower Mill Road, Ipswich, IP1 4QF | Director | 27 June 2008 | Active |
26 Cherry Tree Lane, Nettleham, Lincoln, LN2 2PR | Director | 08 November 1991 | Active |
9014 Classic Court, Bayhill, Orlando, Usa, 32819 | Director | 08 November 1991 | Active |
3 Monterey Pines, Bognor Regis, PO22 7LA | Director | 25 October 1991 | Active |
9 Ennismore Gardens, Thames Ditton, KT7 0YS | Director | 27 June 2008 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 25 October 1991 | Active |
2 Old Lodge, Stansted Park, Rowland's Castle, PO9 6DB | Director | 11 August 2008 | Active |
4, Yardley Close, Swanwick, DE55 1EP | Director | 11 August 2008 | Active |
33 St Pirans Avenue, Portsmouth, PO3 6JE | Director | 11 August 2008 | Active |
5715 Masters Boulevard, Bayhill, Orlando, The United States Of America, | Director | 08 November 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-09-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-01-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2010-12-14 | Officers | Termination director company with name. | Download |
2010-08-18 | Address | Change registered office address company with date old address. | Download |
2010-03-11 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-03-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2010-02-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.