This company is commonly known as Waseley (cvi) Limited. The company was founded 51 years ago and was given the registration number SC052959. The firm's registered office is in WESTHILL. You can find them at Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 74990 - Non-trading company.
Name | : | WASELEY (CVI) LIMITED |
---|---|---|
Company Number | : | SC052959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1973 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Guildford Street, Chertsey, KT16 9BQ | Corporate Secretary | 24 December 2008 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 03 September 2018 | Active |
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL | Director | 31 July 2021 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 02 November 2021 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 18 September 2007 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 08 February 2002 | Active |
Brickyard Cottage, Rushock, Droitwich, WR9 0NS | Secretary | 10 March 2006 | Active |
Priddeons Hadley Common, Barnet, EN5 5QE | Secretary | 01 July 1997 | Active |
11 Lochend Crescent, Bearsden, Glasgow, G61 1EA | Secretary | - | Active |
7x Balmoral Court, Gleneagles Village, Auchterarder, PH3 1SH | Director | - | Active |
Greystone, 35 Kent Road, Harrogate, HG1 2LJ | Director | 08 February 2002 | Active |
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA | Director | 08 February 2002 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 December 2011 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 February 2019 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 31 December 2010 | Active |
Landscape, Little Witley, United Kingdom, WR6 6LL | Director | 31 December 2010 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 30 December 2017 | Active |
75 High Street, Hampton In Arden, Solihull, B92 0AE | Director | 24 December 2008 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Director | 11 October 2007 | Active |
Loughglynn, Bunstrux, Tring, HP23 4HT | Director | 23 November 2004 | Active |
86 Frenchay Road, Oxford, OX2 6TF | Director | 04 January 2006 | Active |
13 Carden Place, Aberdeen, Aberdeenshire, AB10 1UR | Director | 30 April 2018 | Active |
Oak Tree Farmhouse, Upper Wyke, St Mary Bourne, SP11 6EA | Director | 06 June 2007 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 December 2019 | Active |
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU | Director | 24 December 2008 | Active |
9 Rayleigh Road, Harrogate, HG2 8QR | Director | 08 February 2002 | Active |
The Beeches 8 Castle Huntly Holdings, Longforgan, Dundee, DD2 5HJ | Director | 03 January 1996 | Active |
Newhaven House, 4 Chestnut Court, Auchterarder, PH3 1RE | Director | 03 January 1996 | Active |
Priddeons Hadley Common, Barnet, EN5 5QE | Director | 12 June 1997 | Active |
11 Lochend Crescent, Bearsden, Glasgow, G61 1EA | Director | - | Active |
Compass Group, Uk And Ireland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parklands Court, 24 Parklands, Birmingham Great Park, Birmingham, United Kingdom, B45 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.