This company is commonly known as The K. William (heydon) Limited. The company was founded 7 years ago and was given the registration number 10773217. The firm's registered office is in ROYSTON. You can find them at 43 Chishill Road, Heydon, Royston, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE K. WILLIAM (HEYDON) LIMITED |
---|---|---|
Company Number | : | 10773217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Chishill Road, Heydon, Royston, England, SG8 8PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Chishill Road, Heydon, Royston, England, SG8 8PN | Director | 16 May 2017 | Active |
43, Chishill Road, Heydon, Royston, England, SG8 8PN | Director | 16 May 2017 | Active |
Mrs Dawn Maria Hennessey | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Beldams Gate, Bishops Stortford, England, CM23 5RN |
Nature of control | : |
|
Mr Grant Lee Hennessey | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | July Cottage, 88 Woodside Green, Great Hallingbury, England, CM22 7UW |
Nature of control | : |
|
R Varga Holdings Limited | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 19/21, Swan Street, West Malling, United Kingdom, ME19 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2019-12-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-05-25 | Gazette | Gazette filings brought up to date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-08-25 | Gazette | Gazette filings brought up to date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Gazette | Gazette notice compulsory. | Download |
2018-06-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.