This company is commonly known as Whessoe Piping Systems Limited. The company was founded 26 years ago and was given the registration number 03573347. The firm's registered office is in LONDON. You can find them at 40 Eastbourne Terrace, , London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | WHESSOE PIPING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03573347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1998 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Eastbourne Terrace, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Secretary | 24 December 2020 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 08 October 2018 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 01 June 2023 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 26 July 2018 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 30 June 2002 | Active |
Marchwood Roebuck Drive, Mansfield, NG18 5AW | Secretary | 25 June 1998 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 01 June 1998 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 30 November 2016 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 07 July 2021 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 15 March 2019 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 30 November 2016 | Active |
96 Bushey Wood Road, Sheffield, S17 3QD | Director | 01 October 2003 | Active |
Stores Road, Derby, DE21 4BG | Director | 31 January 2005 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 08 October 2018 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 08 October 2018 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 31 March 2012 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 01 June 1998 | Active |
Bridge House Gamston, Retford, DN22 0QD | Director | 25 June 1998 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 30 November 2016 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 15 September 2022 | Active |
The Old Rectory Church Road, Egginton, Derby, DE65 6HP | Director | 25 June 1998 | Active |
Shaw Group Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-27 | Dissolution | Dissolution application strike off company. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Officers | Appoint person secretary company with name date. | Download |
2021-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.