This company is commonly known as The Mentmore Fireplace Company Limited. The company was founded 23 years ago and was given the registration number 04067939. The firm's registered office is in BROMLEY. You can find them at C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | THE MENTMORE FIREPLACE COMPANY LIMITED |
---|---|---|
Company Number | : | 04067939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2000 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England, BR1 3QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Marcon Place, London, England, E8 1LP | Director | 01 October 2016 | Active |
171 Highbury Hill, London, N5 1TB | Secretary | 17 July 2008 | Active |
171 Highbury Hill, London, N5 1TB | Secretary | 31 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 September 2000 | Active |
76 Clinger Court, Hobbs Place, London, N1 5HY | Director | 31 October 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 September 2000 | Active |
Mr Anthony Dunne | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 29, Marcon Place, London, England, E8 1LP |
Nature of control | : |
|
Mr Michael Snelgrove | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Clinger Court, London, England, N1 5HY |
Nature of control | : |
|
Mr Michael Francis Davies | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 171, Highbury Hill, London, England, N5 1TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-07 | Gazette | Gazette notice voluntary. | Download |
2023-02-27 | Dissolution | Dissolution application strike off company. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2017-02-06 | Officers | Termination secretary company with name termination date. | Download |
2016-10-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.