This company is commonly known as Soletanche Limited. The company was founded 35 years ago and was given the registration number 02287521. The firm's registered office is in BURSCOUGH. You can find them at Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire. This company's SIC code is 99999 - Dormant Company.
Name | : | SOLETANCHE LIMITED |
---|---|---|
Company Number | : | 02287521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire, L40 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Secretary | 30 September 2009 | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | 13 September 2023 | Active |
7 Wheatcroft Avenue, Fence, Burnley, BB12 9QL | Secretary | 20 March 1998 | Active |
Dwelling House 20 Western Road, Liss, GU33 7AG | Secretary | - | Active |
80 St. Helens Road, Ormskirk, L39 4QT | Secretary | 30 September 2003 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Secretary | 26 October 1994 | Active |
5 Avenue De La Garde Pre, Croissy Sur Seine 78290, France, FOREIGN | Director | 01 January 1999 | Active |
8 Rue Georges Ville, Paris, France, FOREIGN | Director | 01 January 1999 | Active |
8 Rue Georges Ville, Paris, France, FOREIGN | Director | - | Active |
16 Cour Debille, 75011 Paris, France, | Director | - | Active |
31 Registry Close, Kingsmead, Northwich, CW9 8UZ | Director | 18 February 1999 | Active |
33 Rue Des Graviers, 78100 Saint German En Laye, France, | Director | - | Active |
Weybrook House, Bunch Lane, Haslemere, GU27 1ET | Director | - | Active |
Filliams Plaistow Road, Kirdford, Billingshurst, RH14 0JS | Director | 28 November 1997 | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | 21 November 2012 | Active |
Dwelling House 20 Western Road, Liss, GU33 7AG | Director | 26 July 1995 | Active |
12 Rue Anatole France, Rueil Malmaison 92500, France, | Director | 01 January 2000 | Active |
32 Rue Du Docteur Roux, Viroflay, Paris, France, FOREIGN | Director | 01 January 1999 | Active |
Southdown Old Farmhouse, South Town Road, Medstead, Alton, GU34 5PP | Director | 30 September 2009 | Active |
28 Allee De La Tour, 93259 Villemomble, France, | Director | 01 January 2000 | Active |
21 Chemin Du Haut Du Trou Martin, Bougival, France, | Director | 01 January 1999 | Active |
Brackenber 45 Tekels Avenue, Camberley, GU15 2LB | Director | 28 November 1997 | Active |
80 Bis Rue Henri Degnault, St Cloud 92210, France, | Director | - | Active |
80 St. Helens Road, Ormskirk, L39 4QT | Director | 18 February 1999 | Active |
Vinci Sa | ||
Notified on | : | 13 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1973, 1973 Boulevard De La Defense, Nanterre, France, |
Nature of control | : |
|
Bachy Soletanche Holdings (Europe) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Henderson House, Langley Place, Ormskirk, England, L40 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Officers | Change person secretary company with change date. | Download |
2015-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.