This company is commonly known as Tansor (cornbow) Limited. The company was founded 22 years ago and was given the registration number 04229308. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TANSOR (CORNBOW) LIMITED |
---|---|---|
Company Number | : | 04229308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Curzon Street, London, United Kingdom, W1J 5HB | Secretary | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
34 Cumberland Street, London, SW1V 4LX | Secretary | 01 November 2006 | Active |
5 Great College Street, Westminster, SW1P 3SJ | Secretary | 17 July 2001 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Secretary | 31 January 2008 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Corporate Secretary | 10 May 2022 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 June 2001 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 06 March 2023 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Secretary | 10 June 2004 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 10 May 2022 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 07 September 2016 | Active |
34 Cumberland Street, London, SW1V 4LX | Director | 14 December 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 June 2001 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 07 September 2016 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 10 May 2022 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 03 September 2023 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 17 July 2001 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 10 May 2022 | Active |
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY | Director | 17 July 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 June 2001 | Active |
Lxi Property Holdings 5 Limited | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG |
Nature of control | : |
|
Tansor (Halesowen) Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22a, St. James's Square, London, England, SW1Y 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Termination secretary company with name termination date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person secretary company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-05-12 | Incorporation | Memorandum articles. | Download |
2023-05-12 | Capital | Capital name of class of shares. | Download |
2023-05-12 | Capital | Capital variation of rights attached to shares. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.