This company is commonly known as Storeshield Limited. The company was founded 50 years ago and was given the registration number 01120283. The firm's registered office is in THE SURREY RESEARCH PARK,. You can find them at The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | STORESHIELD LIMITED |
---|---|---|
Company Number | : | 01120283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey, GU2 7XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Secretary | 21 December 2007 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 18 July 2018 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 15 November 2021 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 07 September 2018 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 14 January 2016 | Active |
33 Atfield Grove, Windlesham, GU20 6DP | Secretary | 02 December 1994 | Active |
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY | Secretary | 20 July 2007 | Active |
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ | Secretary | 12 February 1999 | Active |
11 Bluebell Road, Lindford, Bordon, GU35 0YN | Secretary | 03 October 2006 | Active |
28 Malthouse Close, Church Crookham, Fleet, GU13 0TB | Secretary | - | Active |
Cherry Trees, West Heath, Pirbright, GU24 0JQ | Secretary | 03 July 1995 | Active |
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY | Director | 23 February 2007 | Active |
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH | Director | 01 June 1999 | Active |
Flat 10, 20 Lowndes Square, London, SW1X 9HD | Director | 19 January 1996 | Active |
Pond House, Hadley Green, EN5 4PS | Director | - | Active |
Maedan Merrywood Copse, 65 Portsmouth Road, Camberley, GU15 1JD | Director | 28 March 1994 | Active |
The Boc Group Plc, Chertsey Road, Windlesham, GU20 6HJ | Director | 16 May 2001 | Active |
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY | Director | 01 July 2009 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 21 January 2013 | Active |
5 Lowndes Court, Lowndes Square, London, SW1X 9JJ | Director | 28 March 1994 | Active |
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ | Director | 15 September 2005 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU2 7XY | Director | 22 December 2008 | Active |
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ | Director | 17 October 1994 | Active |
The Linde Group The Priestley, Centre 10 Priestley Rd The Surrey, Research Park, Guildford, GU2 7XY | Director | 16 August 2008 | Active |
The Linde Group The Priestley Centre, 10 Priestley Rd, The Surrey Research Park, Guildford, GU2 7XY | Director | 01 March 2005 | Active |
Woodhaven Green, Wood Lane St George's Hill, Weybridge, KT13 0JU | Director | 17 July 2000 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road Surrey Research Park, Guildford, GU2 7XY | Director | 21 December 2007 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Guildford, England, GU2 7XY | Director | 10 April 2012 | Active |
95 Eaton Terrace, London, SW1W 8TW | Director | - | Active |
Windrush, Coombe End, Kingston-Upon-Thames, KT2 7DQ | Director | - | Active |
Pendennis, Pyrford Road, West Byfleet, KT14 6RQ | Director | 30 June 1996 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, GU2 7XY | Director | 07 January 2002 | Active |
Appin Lodge, Long Hill The Sands, Farnham, GU10 1NQ | Director | 01 June 1994 | Active |
274 Ivy Place, Ridgewood, Usa, | Director | - | Active |
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ | Director | 11 July 2002 | Active |
The Boc Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forge, 43 Church Street West, Woking, England, GU21 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-29 | Insolvency | Legacy. | Download |
2023-09-27 | Capital | Legacy. | Download |
2023-09-27 | Resolution | Resolution. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.