This company is commonly known as Skycare Limited. The company was founded 35 years ago and was given the registration number 02330495. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SKYCARE LIMITED |
---|---|---|
Company Number | : | 02330495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Secretary | 04 September 2020 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 25 March 2024 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Director | 01 April 2021 | Active |
4 Hunters Mews Alma Road, Windsor, SL4 3SL | Secretary | 24 January 2005 | Active |
17 Bowden Road, Sunninghill, Ascot, SL5 9NJ | Secretary | 20 November 2000 | Active |
30 Riverside, Dorking, RH4 1PR | Secretary | 01 October 1999 | Active |
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET | Secretary | - | Active |
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA | Secretary | 05 November 1998 | Active |
2 Hillcrest Cottages, London Road Bolney, Haywards Heath, RH17 5PY | Secretary | 14 July 1995 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Secretary | 01 October 2006 | Active |
2 Lansdown Close, Horsham, RH12 4GN | Secretary | 17 October 1995 | Active |
Ashdene Morleys Road, Sevenoaks Weald, TN14 6QY | Secretary | 08 December 1994 | Active |
60 Maple Drive, Great Nick, New York, Usa, 11021 | Director | 08 December 1994 | Active |
62 Wickham Hill, Hassocks, BN6 9NP | Director | 08 December 1994 | Active |
Garden Flat, 37 Kempsford Gardens, London, SW5 9LA | Director | 15 October 2007 | Active |
1 The Briars, Church Crookham, GU52 6DT | Director | 31 December 2002 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 30 November 2007 | Active |
47 Woodland Way, Manmasset New York 11030, Usa, YO3 9NX | Director | 08 December 1994 | Active |
12 Longwood View, Crawley, RH10 6PB | Director | - | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF | Director | 30 November 2007 | Active |
15 Briar Hill, Purley, CR8 3LF | Director | 02 September 1991 | Active |
Kalmanstr 11, 1817 Hv Alkmaar, The Netherlands, | Director | 09 March 1998 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 30 March 2016 | Active |
7980, Nw 126 Terrace, Parkland Florida, United States, 33076 | Director | 20 June 2003 | Active |
The Tudors, Nyetimber Copse, West Chiltington, RH20 2NE | Director | 04 January 1994 | Active |
4, New Square, Bedfont Lakes, England, TW14 8HA | Director | 13 December 2010 | Active |
57 Rusper Road, Ifield, Crawley, RH11 0HN | Director | - | Active |
South Lodge, Paddockhurst Lane, Balcombe, RH17 6QZ | Director | 20 November 2000 | Active |
The Copse, Ockham Road South, East Horsley, Leatherhead, KT24 6SG | Director | 20 November 2000 | Active |
Tanglemere 9 Orchard Gardens, Effingham, Leatherhead, KT24 5NR | Director | - | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 16 August 2011 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 12 September 2014 | Active |
8 Esk Road, Kilmarnock, KA1 3TQ | Director | 10 May 2007 | Active |
113 Old Charlton Road, Shepperton, TW17 8BT | Director | 20 November 2000 | Active |
5 Downshire Park South, Hillsborough, Northern Ireland, BT26 6RT | Director | 01 August 2003 | Active |
Ogden Cargo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mw1 Building 557, Shoreham Road, London, United Kingdom, TW6 3RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Officers | Appoint person secretary company with name date. | Download |
2020-09-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.