This company is commonly known as Target Express Holdings Limited. The company was founded 24 years ago and was given the registration number 03917510. The firm's registered office is in CAMBERLEY. You can find them at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | TARGET EXPRESS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03917510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 01 April 2024 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 30 September 2019 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 01 April 2024 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 01 September 2020 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 27 January 2000 | Active |
20 Buxton Old Road, Macclesfield, SK11 7EL | Secretary | 08 February 2000 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Secretary | 29 April 2016 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Secretary | 30 November 2006 | Active |
Target Express House, Woodlands Park Ashton Road, Newton Le Willows, WA12 0HF | Secretary | 10 August 2001 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Secretary | 01 February 2011 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 08 August 2016 | Active |
The Square House, Latchmoor Grove, Gerrards Cross, SL9 8LN | Director | 18 October 2002 | Active |
One South Place, London, EC2M 2GT | Director | 07 February 2001 | Active |
19 Holland Street, London, W8 4NA | Director | 07 April 2000 | Active |
Target Express House, Woodlands Park Ashton Road, Newton Le Willows, WA12 0HF | Director | 17 January 2002 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 27 January 2000 | Active |
Somerley Middle Drive, Maresfield Park, TN22 2HG | Director | 30 November 2006 | Active |
20 Buxton Old Road, Macclesfield, SK11 7EL | Director | 08 February 2000 | Active |
St Dunstans House, Mill Lane Monks, Risborough, HP27 9JE | Director | 21 February 2002 | Active |
Highlands, Brookledge Lane, Adlington, SK10 4JU | Director | 15 August 2002 | Active |
Highlands, Brookledge Lane, Adlington, SK10 4JU | Director | 18 February 2008 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 23 July 2014 | Active |
18, Appletree Road, Chipping Warden, OX17 1LW | Director | 04 July 2008 | Active |
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 13 February 2013 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 30 November 2006 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Director | 16 February 2015 | Active |
The White House, Tyrrells Wood, Leatherhead, KT22 8QJ | Director | 07 April 2000 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Director | 30 September 2019 | Active |
Coventry Airpark, Siskin Parkway West, Baginton, Coventry, England, CV3 4PA | Director | 16 July 2012 | Active |
40 Chepstow Place, London, W2 4TA | Director | 28 November 2002 | Active |
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 13 February 2013 | Active |
1 Netherfield Court, Roch Valley Way, Rochdale, OL11 4BZ | Director | 17 February 2000 | Active |
29 Patch Croft Road Peel Hall, Wythenshawe, Manchester, M22 5JR | Director | 16 June 2008 | Active |
Pyne Lodge, Sparks Lane Cuckfield, Haywards Heath, RH17 5JP | Director | 30 October 2003 | Active |
44 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AP | Director | 18 February 2000 | Active |
Rentokil Initial (1993) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Appoint person secretary company with name date. | Download |
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-17 | Officers | Change person secretary company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.