This company is commonly known as Woolwich Surveying Services Limited. The company was founded 33 years ago and was given the registration number 02574582. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 71129 - Other engineering activities.
Name | : | WOOLWICH SURVEYING SERVICES LIMITED |
---|---|---|
Company Number | : | 02574582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 January 1991 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Churchill Place, London, E14 5HP | Corporate Secretary | 30 December 2000 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 26 March 2014 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 22 July 2015 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 12 April 2017 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 26 May 2017 | Active |
28 Greenlands, Flackwell Heath, HP10 9PL | Secretary | 02 February 1994 | Active |
Rhinefield House, Turners Hill Road Crawley Down, Crawley, RH10 4EY | Secretary | 24 April 1998 | Active |
4 Baynham Close, Bexley, DA5 1RN | Secretary | 29 March 1994 | Active |
El Tovar, Merlewood Drive, Chislehurst, BR7 5LQ | Secretary | - | Active |
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ | Secretary | 25 January 1999 | Active |
22 Park House Gardens, Southborough, Tunbridge Wells, TN4 0NQ | Secretary | 01 March 1996 | Active |
16 Crescent Road, Sidcup, DA15 7HN | Director | 01 September 1994 | Active |
16 Crescent Road, Sidcup, DA15 7HN | Director | - | Active |
17 Nutfields, Ightham, TN15 9EA | Director | 07 July 1997 | Active |
24 Purley Bury Close, Purley, CR8 1HU | Director | - | Active |
54 Lombard Street, London, EC3P 3AH | Director | 02 September 2002 | Active |
Old Lakenham, Pickering Street, Loose Maidstone, ME15 9RH | Director | 19 April 1996 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 15 February 1999 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 05 June 2013 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 04 November 2013 | Active |
17 Bourne End Lane, Hemel Hempstead, HP1 2RL | Director | 31 March 2003 | Active |
1 Churchill Place, London, E14 5HP | Director | 15 February 1999 | Active |
1 Churchill Place, London, E14 5HP | Director | 13 September 2007 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 05 June 2013 | Active |
El Tovar, Merlewood Drive, Chislehurst, BR7 5LQ | Director | - | Active |
24 Whytings, Mannings Heath, Horsham, RH13 6JZ | Director | - | Active |
1, Churchill Place, London, England, E14 5HP | Director | 17 December 2015 | Active |
The Granary Kennel Farm, Chelsham Road, Warlingham, CR6 9PA | Director | 31 December 1996 | Active |
Abuttal House, High St Great Chesterford, Saffron Walden, CB10 1PL | Director | - | Active |
1 Churchill Place, London, E14 5HP | Director | 01 November 2004 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 17 December 2015 | Active |
Willow Bank House Upper Green, Higham, Bury St Edmunds, IP28 6PA | Director | 31 December 1996 | Active |
1 Churchill Place, London, E14 5HP | Director | 27 July 2004 | Active |
Quintins Rectory Lane, Brasted, TN16 1NJ | Director | - | Active |
1, Churchill Place, London, England, E14 5HP | Director | 17 June 2011 | Active |
Barclays Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-10 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Address | Change sail address company with new address. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-21 | Resolution | Resolution. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Capital | Legacy. | Download |
2018-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-14 | Insolvency | Legacy. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.