This company is commonly known as The Arup Partnerships Trustees Limited. The company was founded 42 years ago and was given the registration number 01581106. The firm's registered office is in . You can find them at 13 Fitzroy Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | THE ARUP PARTNERSHIPS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01581106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Fitzroy Street, London, W1T 4BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Fitzroy Street, London, United Kingdom, W1T 4BJ | Secretary | 26 November 2009 | Active |
26, Mccarthy Street, Onikan, Nigeria, | Director | 01 April 2012 | Active |
8, Fitzroy Street, London, United Kingdom, W1T 4BJ | Director | 09 July 2019 | Active |
8, Fitzroy Street, London, United Kingdom, W1T 4BJ | Director | 01 April 2019 | Active |
8, Fitzroy Street, London, United Kingdom, W1T 4BJ | Director | 01 December 2018 | Active |
No 2 Jalan Qamari U5/109a, Taman Nusa Subang, Shah Alam, Malaysia, | Director | 01 April 2007 | Active |
185 Eastwood Road, Rayleigh, SS6 7LE | Secretary | - | Active |
Links Cottage, Links Road, Bradwell, Braintree, CM77 8DS | Secretary | 01 April 2001 | Active |
203 Burnt Ash Lane, Bromley, BR1 5DJ | Secretary | 08 June 2006 | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 01 April 2009 | Active |
5 Collina Close, Borrowdale, Harare, Zimbabwe, CA12 | Director | - | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 01 April 2000 | Active |
20 Geduld Avenue, Beverley Gardens, Randburg, South Africa, | Director | 01 October 2002 | Active |
11 Shipham Close, Nailsea, Bristol, BS48 4YB | Director | 01 April 2004 | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 01 April 2007 | Active |
Plot 1386, A Close, 42 Road, 6th Avenue, Festac Town, Nigeria, | Director | 01 April 2009 | Active |
42 Nassau Road, London, SW13 9QE | Director | - | Active |
49 Lancaster Road, St Albans, AL1 4EP | Director | 01 April 2004 | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 01 April 2015 | Active |
29 Hogerty Hill Drive, Hogerty Hill, Harare, BW 837 | Director | 01 April 2000 | Active |
49 Merryn Road, Singapore 1119, FOREIGN | Director | - | Active |
30 Raglan Lane, Ballsbridge, Dublin 4, Ireland, IRISH | Director | 08 July 1996 | Active |
13 Fitzroy Street, London, W1T 4BQ | Director | 01 April 2015 | Active |
Broadheath Nutcombe Lane, Hindhead, GU26 6BP | Director | - | Active |
29 Gleneagles Road, Hurlingham, South Africa, | Director | - | Active |
Upper Rices Road, Bandon, Ireland, IRISH | Director | 01 April 2004 | Active |
21 Marryat Road, London, SW19 5BB | Director | - | Active |
8 Passalewe Lane, Wavendon Gate, Milton Keynes, MK7 7RF | Director | 01 April 2000 | Active |
13 Jalan 6/9, Petaling Jaya, Selangor Darul Ehsan 46000, Malaysia, FOREIGN | Director | - | Active |
King's Mead, Ewelme, Wallingford, OX10 6HP | Director | - | Active |
153 Burns Avenue, Turramurra, Sydney, Australia, | Director | - | Active |
13 Leinster Mews, London, W2 3EY | Director | 01 July 1998 | Active |
Cnr Ridgeway North &, Northend Roads, Highlands, Zimbabwe, | Director | 01 April 2012 | Active |
15 Shap Longkau Tsuen, Lantau Island, Hong Kong, | Director | - | Active |
Barton House 22 The Street, Kennington, Ashford, TN24 9HB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.