This company is commonly known as Standby Pest Control Limited. The company was founded 39 years ago and was given the registration number 01869679. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | STANDBY PEST CONTROL LIMITED |
---|---|---|
Company Number | : | 01869679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1984 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 01 October 2005 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Secretary | 30 April 2005 | Active |
Hedera Cottage 11 Hazelwood Road, Duffield, Belper, DE56 4DP | Secretary | - | Active |
The Belfry, Weston Under Redcastle, SY4 5UX | Secretary | 01 December 1996 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | Active |
275 Nork Way, Banstead, SM7 1JQ | Director | - | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP | Director | 01 June 2005 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 30 April 2005 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
Glan Yr Afon Hall, Llanyblodwel, Oswestry, SY10 8BH | Director | 15 March 1999 | Active |
38 Norfolk Avenue, London, N15 6JX | Director | 23 April 1999 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 12 March 2012 | Active |
Wyck Place, Wyck, Alton, GU34 3AH | Director | - | Active |
3 Redesdale Gardens, Isleworth, TW7 5JA | Director | 19 January 1999 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 01 June 2015 | Active |
9 Woodforde Close, Ashwell, Baldock, SG7 5QE | Director | - | Active |
Iss Brightspark Limited | ||
Notified on | : | 30 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Standby Pest Control (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Velocity 1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Resolution | Resolution. | Download |
2022-08-01 | Incorporation | Memorandum articles. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-29 | Capital | Legacy. | Download |
2022-07-29 | Insolvency | Legacy. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.