This company is commonly known as Wbc Birchwood Park Nominee 1 Limited. The company was founded 18 years ago and was given the registration number 05491629. The firm's registered office is in WARRINGTON. You can find them at The Town Hall, Sankey Street, Warrington, . This company's SIC code is 41100 - Development of building projects.
Name | : | WBC BIRCHWOOD PARK NOMINEE 1 LIMITED |
---|---|---|
Company Number | : | 05491629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Town Hall, Sankey Street, Warrington, England, WA1 1UH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Town Hall, Sankey Street, Warrington, England, WA1 1UH | Director | 10 October 2017 | Active |
Warrington & Co, The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 11 September 2017 | Active |
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Corporate Secretary | 27 June 2005 | Active |
9, Walden Way, Hornchurch, United Kingdom, RM11 2LB | Director | 09 January 2006 | Active |
Verde, 10 Bressenden Place, London, England, SW1E 5DH | Director | 02 May 2017 | Active |
1 Cromwell Close, St Albans, AL4 9YE | Director | 27 June 2005 | Active |
The Town Hall, Sankey Street, Warrington, England, WA1 1UH | Director | 08 October 2014 | Active |
27, Knightsbridge, London, SW1X 7LY | Director | 01 August 2016 | Active |
60 Westwater Way, Didcot, OX11 7TY | Director | 09 January 2006 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Director | 01 June 2010 | Active |
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Director | 08 October 2014 | Active |
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Director | 01 June 2010 | Active |
Flat 2 City Mansions, Exmouth Market, London, EC1R 4PY | Director | 08 May 2006 | Active |
Hill House Farm, Brandon Parva, Norwich, NR9 4DL | Director | 01 August 2005 | Active |
38 Victoria Avenue, Surbiton, KT6 5DW | Director | 27 June 2005 | Active |
10, Bressenden Place, London, England, SW1E 5DH | Director | 08 October 2014 | Active |
10, Bressenden Place, London, England, SW1E 5DH | Director | 08 October 2014 | Active |
Flat C, 1, Cranley Gardens, Muswell Hill, London, N10 3AA | Director | 09 January 2006 | Active |
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Director | 01 June 2010 | Active |
66 Lausanne Road, London, SE15 2JB | Director | 31 January 2008 | Active |
Timber Hills, Rede Road Whepstead, Bury St Edmunds, IP29 4SR | Director | 01 August 2005 | Active |
The Town Hall, Sankey Street, Warrington, England, WA1 1UH | Director | 08 October 2014 | Active |
Chadwick House, Birchwood Park, Warrington, United Kingdom, WA3 6AE | Director | 27 January 2015 | Active |
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Director | 01 June 2010 | Active |
10, Bressenden Place, London, England, SW1E 5DH | Director | 24 February 2017 | Active |
Warrington Borough Council | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Town Hall, Sankey Street, Warrington, England, WA1 1UH |
Nature of control | : |
|
Oaktree Capital Group Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 333, South Grand Avenue, Los Angeles, Usa, CA90071 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Resolution | Resolution. | Download |
2017-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.