This company is commonly known as Weatherly International Public Limited Company. The company was founded 24 years ago and was given the registration number 03954224. The firm's registered office is in LONDON. You can find them at Fti Consulting Llp, 200 Aldersgate Street, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY |
---|---|---|
Company Number | : | 03954224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 17 March 2000 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fti Consulting Llp, 200 Aldersgate Street, London, EC1A 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105 Home Park Road, Wimbledon, London, SW19 7HT | Director | 16 December 2005 | Active |
Greyfriars, 1 Gravelye Lane, Lindfield, RH16 2RX | Director | 10 July 2008 | Active |
Fti Consulting Llp, 200 Aldersgate Street, London, EC1A 4HD | Director | 01 July 2015 | Active |
Bridge House Lyndhurst Road, Brockenhurst, SO42 7TR | Secretary | 23 January 2004 | Active |
180, Piccadilly, London, W1J 9HF | Secretary | 10 December 2013 | Active |
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW | Secretary | 15 January 2008 | Active |
32 Park Steps, St Georges Fields, London, W2 2YQ | Secretary | 01 November 2005 | Active |
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY | Secretary | 17 March 2000 | Active |
38 West Common Way, Harpenden, AL5 2LG | Secretary | 01 March 2001 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 27 July 2001 | Active |
8 Hazlewell Road, London, SW15 6LH | Director | 23 January 2004 | Active |
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH | Director | 29 January 2016 | Active |
215 West 88th Street, Apartment 3d, New York, New York, | Director | 12 May 2000 | Active |
323 Gilmore Street, Mineola, Usa, | Director | 26 June 2001 | Active |
Brook Cottage, Lower Stanton St Quintin, Chippenham, SN14 6BY | Director | 26 June 2007 | Active |
Brook Cottage, Lower Stanton St Quintin, Chippenham, SN14 6BY | Director | 25 June 2007 | Active |
311 Portland House, Glacis Road, Gibraltar, FOREIGN | Director | 26 April 2000 | Active |
107-111, Fleet Street, London, England, EC4A 2AB | Director | 01 July 2015 | Active |
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH | Director | 22 June 2005 | Active |
99 Battery Place, Apartment 26g, New York, United States Of America, | Director | 26 April 2000 | Active |
219 West 81st Street, Apartment 12d, New York, America, | Director | 12 May 2000 | Active |
70 Battery Place, Apt 720, New York, United States, | Director | 12 December 2001 | Active |
27 Devonshire Road, London, N13 4QU | Director | 23 January 2004 | Active |
25 Common Road, Claygate, Esher, KT10 0HG | Director | 10 May 2000 | Active |
219 West 81st Street, Apartment 11f, New York, America, | Director | 12 May 2000 | Active |
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY | Director | 17 March 2000 | Active |
29, Gladstone Street, Nicosia, Cyprus, | Director | 16 January 2013 | Active |
21 South End Avenue, New York, Usa, | Director | 24 November 2000 | Active |
8 Primrose Street, Cambridge, CB4 3EH | Director | 17 March 2000 | Active |
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH | Director | 01 July 2015 | Active |
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH | Director | 22 July 2005 | Active |
Orion Mine Finance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1211, Avenue Of The Americas, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-12-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-26 | Insolvency | Liquidation in administration extension of period. | Download |
2019-12-23 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-31 | Insolvency | Liquidation in administration extension of period. | Download |
2019-01-09 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-08-22 | Insolvency | Liquidation in administration proposals. | Download |
2018-08-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-08-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-08-03 | Insolvency | Liquidation in administration proposals. | Download |
2018-07-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Officers | Termination secretary company with name termination date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Address | Change sail address company with old address new address. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Resolution | Resolution. | Download |
2017-12-21 | Accounts | Accounts with accounts type group. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.