This company is commonly known as Three Counties Lining Limited. The company was founded 27 years ago and was given the registration number 03227746. The firm's registered office is in STEVENAGE. You can find them at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | THREE COUNTIES LINING LIMITED |
---|---|---|
Company Number | : | 03227746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1996 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Almshouse, West End, Middleham, Leyburn, England, DL8 4QQ | Secretary | 26 July 2006 | Active |
The Almshouse, West End, Middleham, Leyburn, England, DL8 4QQ | Director | 29 July 1996 | Active |
312, Manor Road, Woodside, Luton, England, LU1 4DN | Director | 29 July 1996 | Active |
159 Gammons Lane, Watford, WD24 5JE | Director | 29 July 1996 | Active |
7 Lansdowne Close, Watford, WD25 9RE | Secretary | 29 July 1996 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 22 July 1996 | Active |
4, Reston Path, Luton, England, LU2 9UU | Director | 01 August 2013 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 22 July 1996 | Active |
7 Lansdowne Close, Watford, WD25 9RE | Director | 29 July 1996 | Active |
Building 15, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP | Director | 15 February 2018 | Active |
Building 15, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP | Director | 01 June 2021 | Active |
Mr Graham Robert Mann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | C/O Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG |
Nature of control | : |
|
Mr Robert Cleevely | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | English |
Address | : | C/O Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG |
Nature of control | : |
|
Mr Christopher Robin Cleevely | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | C/O Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-12 | Resolution | Resolution. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person secretary company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.