This company is commonly known as Sob (gloucester) Limited. The company was founded 28 years ago and was given the registration number 03162578. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SOB (GLOUCESTER) LIMITED |
---|---|---|
Company Number | : | 03162578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Corporate Secretary | 30 April 2013 | Active |
Avenida Pedralbes, 17-08034, Barcelona, Spain, 08034 | Director | 31 October 2019 | Active |
Avenida Pedralbes, 17, Barcelona, Spain, 08034 | Director | 12 June 2017 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 16 January 2017 | Active |
Kbr, Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL | Director | 17 July 2019 | Active |
Kbr, Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL | Director | 17 July 2019 | Active |
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT | Secretary | 15 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1996 | Active |
601, Jefferson Street, Houston, Texas, United States, | Director | 30 April 2013 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 30 April 2013 | Active |
Abertis A, Av. Parc Logistic 12-20, Barcelona, Spain, 08040 | Director | 23 September 2013 | Active |
3 Oakmoor Cottage, Bradley, Alresford, SO24 9SA | Director | 03 July 1998 | Active |
Tbi House, 72-104 Frank Lester Way, Luton, United Kingdom, LU2 9NQ | Director | 23 September 2013 | Active |
Abertis Usa Corp., 1737 H Street, Nw, Washington, United States, | Director | 30 April 2013 | Active |
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT | Director | 15 March 1996 | Active |
Kbr Limited, Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL | Director | 30 April 2013 | Active |
82, King St, Manchester, United Kingdom, M2 4WQ | Director | 18 January 2017 | Active |
3i, 16 Palace Street, London, United Kingdom, SW1E 5JD | Director | 24 June 2014 | Active |
Ravenscroft, Gannock Park, Deganwy Conwy, LL31 9PJ | Director | 15 March 1996 | Active |
Abertis, Avenida Pedralbes, 17, Barcelona, Spain, 08034 | Director | 22 April 2015 | Active |
Placa Vaixell Maria Assumpta 10 6 1, Badalona, Barcelona, Spain, | Director | 30 April 2013 | Active |
Avenida Pedralbes, 17, Barcelona, Spain, 08034 | Director | 12 June 2017 | Active |
Northwest Wing Bush House, Aldwych, London, WC2B 4EZ | Director | 30 April 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 February 1996 | Active |
Beagle Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX |
Nature of control | : |
|
The Law Debenture Intermediary Corporation P.L.C. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-22 | Dissolution | Dissolution application strike off company. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Officers | Appoint person director company with name date. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.