This company is commonly known as White Marble Quarries Limited. The company was founded 113 years ago and was given the registration number 00111210. The firm's registered office is in MERSEYSIDE. You can find them at 32 Hamilton Square, Birkenhead, Merseyside, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WHITE MARBLE QUARRIES LIMITED |
---|---|---|
Company Number | : | 00111210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1910 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Hamilton Square, Birkenhead, Merseyside, CH41 6AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Hamilton Square, Birkenhead, England, CH41 6AZ | Secretary | 01 November 2020 | Active |
Burltons Church Hill, Donhead St Mary, Shaftesbury, SP7 9DJ | Director | - | Active |
9 Endsleigh Gardens, Surbiton, KT6 5JL | Director | - | Active |
Dane House 159 Grove Lane, London, SE5 8BG | Director | - | Active |
11 Firbank Close, Windmill Hill, Runcorn, WA7 6NR | Secretary | - | Active |
3 Aldykes, Maghull, Liverpool, L31 6AU | Secretary | 07 March 1997 | Active |
Earleywood Lodge, South Ascot, SL5 9JP | Director | - | Active |
Earley Wood Lodge, Bagshot Road, Ascot, SL5 9JP | Director | 04 April 2006 | Active |
Mr David Grant Errington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Hamilton Square, Birkenhead, England, CH41 6AZ |
Nature of control | : |
|
Mrs Elizabeth Anne Corke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Hamilton Square, Birkenhead, England, CH41 6AZ |
Nature of control | : |
|
Mr Charles Stuart Errington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Hamilton Square, Birkenhead, England, CH41 6AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Accounts | Accounts with accounts type small. | Download |
2021-01-12 | Officers | Appoint person secretary company with name date. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-19 | Accounts | Accounts with accounts type small. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.