This company is commonly known as Three Blondes And A Brunette Ltd. The company was founded 25 years ago and was given the registration number 03609082. The firm's registered office is in WEST MIDLANDS. You can find them at Drayton Court Drayton Road, Solihull, West Midlands, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THREE BLONDES AND A BRUNETTE LTD |
---|---|---|
Company Number | : | 03609082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1998 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drayton Court Drayton Road, Solihull, West Midlands, B90 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Finchfield Hill, Wolverhampton, England, WV3 9HF | Director | 22 September 2020 | Active |
Home Meadow, Wall Hill Road, Corley, Coventry, England, CV7 8AD | Director | 22 September 2020 | Active |
Carlton House Greenhurst Drive, Twatling Road, Barnt Green, Birmingham, B45 8HU | Secretary | 04 August 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 04 August 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 04 August 1998 | Active |
Hunnington Barn Bromsgrove Road, Hunnington, Halesowen, B62 0BX | Director | 04 August 1998 | Active |
The Hollies, Hollies Drive, Mucklow Hill, Halesowen, England, B62 8NX | Director | 22 September 2020 | Active |
Charlton House, 2 Greenhurst Drive, Barnt Green, Birmingham, England, B45 8GH | Director | 22 September 2020 | Active |
Carlton House Greenhurst Drive, Twatling Road, Barnt Green, Birmingham, B45 8HU | Director | 04 August 1998 | Active |
Ms Kathleen Louise Mcphilimey | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Home Meadow, Wall Hill Road, Coventry, United Kingdom, CV7 8AD |
Nature of control | : |
|
Ms Terri Jewkes | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Finchfield Hill, Wolverhampton, England, WV3 9HF |
Nature of control | : |
|
Mr Keith Raymond Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charlton House, Twatling Road, Birmingham, England, B45 8HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-01-26 | Dissolution | Dissolution application strike off company. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Resolution | Resolution. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.