This company is commonly known as Street (uk) Foundation. The company was founded 24 years ago and was given the registration number 03909272. The firm's registered office is in BIRMINGHAM. You can find them at Neville House, 14 Waterloo Street, Birmingham, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | STREET (UK) FOUNDATION |
---|---|---|
Company Number | : | 03909272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Neville House, 14 Waterloo Street, Birmingham, West Midlands, England, B2 5TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 29 August 2014 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 24 September 2010 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Secretary | 18 June 2020 | Active |
50, Cliveland Street, Birmingham, England, B19 3SH | Secretary | 16 October 2017 | Active |
50, Cliveland Street, Birmingham, England, B19 3SH | Secretary | 10 May 2018 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Secretary | 08 December 2020 | Active |
38 Coppice Road, Moseley, Birmingham, B13 9DP | Secretary | 24 February 2000 | Active |
50, Cliveland Street, Birmingham, England, B19 3SH | Secretary | 04 January 2017 | Active |
14 Hartington Road, London, W4 3UA | Director | 20 September 2007 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 18 May 2020 | Active |
22 Spencer Walk, London, NW3 1QZ | Director | 19 January 2000 | Active |
9 Fallowfield, Perton, Wolverhampton, WV6 7UD | Director | 17 July 2004 | Active |
38 Coppice Road, Moseley, Birmingham, B13 9DP | Director | 19 January 2000 | Active |
69 Chester Road, Birmingham, B36 9DP | Director | 21 October 2005 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 09 November 2015 | Active |
25 Prospect Lane, Solihull, B91 1HN | Director | 24 September 2004 | Active |
W2495 Country Road Es, East Troy, Usa, | Director | 24 March 2000 | Active |
1441 Crestridge Drive, Silverspring, Maryland, United States, | Director | 24 May 2000 | Active |
9 Mansfield Place, London, NW3 1HS | Director | 14 May 2001 | Active |
Belmont Jaggers Lane, Hathersage, Hope Valley, S32 1AZ | Director | 05 November 2002 | Active |
12-14, Regent Place, Birmingham, England, B1 3NJ | Director | 29 August 2014 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 01 February 2021 | Active |
22 Willes Road, London, NW5 3DS | Director | 17 July 2004 | Active |
22 Willes Road, London, NW5 3DS | Director | 16 November 2000 | Active |
Dapontegasse 2, Vienna, Austria, FOREIGN | Director | 24 April 2000 | Active |
9 Chadlington Road, Oxford, OX2 6SY | Director | 04 February 2002 | Active |
Ms Eileen Kelliher | ||
Notified on | : | 27 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX |
Nature of control | : |
|
Mr John Anthony Tackaberry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Accounts | Accounts with accounts type group. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type group. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Officers | Appoint person secretary company with name date. | Download |
2020-12-01 | Accounts | Accounts with accounts type group. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.