This company is commonly known as Sub-invest Express Park Limited. The company was founded 25 years ago and was given the registration number 03609085. The firm's registered office is in READING. You can find them at Doghouse, 150 Friar Street, Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SUB-INVEST EXPRESS PARK LIMITED |
---|---|---|
Company Number | : | 03609085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Doghouse, 150 Friar Street, Reading, England, RG1 1HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Doghouse, 150 Friar Street, Reading, England, RG1 1HE | Secretary | 08 July 2008 | Active |
Doghouse, 150 Friar Street, Reading, England, RG1 1HE | Director | 31 March 2008 | Active |
Doghouse, 150 Friar Street, Reading, England, RG1 1HE | Director | 31 March 2008 | Active |
34 Sedgemoor Way, Woolavington, TA7 8JG | Secretary | 02 June 1999 | Active |
J Obrechtstraat 67, Amsterdam, Netherlands, | Secretary | 10 September 1998 | Active |
Wisteria Corner, 127 Holmwood Road, Cheam, SM2 7JS | Secretary | 27 July 2005 | Active |
4 Spring Avenue, Egham, TW20 9PL | Corporate Secretary | 03 September 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 August 1998 | Active |
Fordyce, Nightingale Lane, Storrington, Pulborough, RH20 4NU | Director | 03 September 1998 | Active |
19 Grenville Way, Stevenage, SG2 8XZ | Director | 03 May 2004 | Active |
Piano House, 9 Brighton Terrace, London, United Kingdom, SW9 8DJ | Director | 01 August 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 August 1998 | Active |
189, Keulsekade, Utrecht, Netherlands, 3500 GV | Corporate Director | 19 July 2000 | Active |
Mr Tobias Thomas Bidwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Doghouse, 150 Friar Street, Reading, England, RG1 1HE |
Nature of control | : |
|
Mr Richard Michael Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Doghouse, 150 Friar Street, Reading, England, RG1 1HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
2017-02-03 | Accounts | Accounts with accounts type small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Termination director company with name termination date. | Download |
2015-11-02 | Accounts | Accounts with accounts type small. | Download |
2015-09-09 | Accounts | Change account reference date company previous extended. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.