This company is commonly known as W.t. Glover & Company Limited. The company was founded 126 years ago and was given the registration number 00056124. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, . This company's SIC code is 7499 - Non-trading company.
Name | : | W.T. GLOVER & COMPANY LIMITED |
---|---|---|
Company Number | : | 00056124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1898 |
End of financial year | : | 31 December 1999 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Corporate Secretary | 21 April 1995 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 January 2000 | Active |
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR | Secretary | - | Active |
5b Vermont Road, Upper Norwood, London, SE19 3SR | Secretary | 21 January 1994 | Active |
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR | Director | - | Active |
102 Fawnbrake Avenue, Herne Hill, London, SE24 0BZ | Director | 01 January 2000 | Active |
Norsebury Cottage Winchester Road, Micheldever, Winchester, SO21 3DG | Director | 26 August 1997 | Active |
2 Temperance Street, St Albans, AL3 4QA | Director | 14 July 1995 | Active |
Brook House, 13 Mead Road, Cranleigh, GU6 7BG | Director | 01 January 2000 | Active |
5b Vermont Road, Upper Norwood, London, SE19 3SR | Director | - | Active |
29 Binden Road, London, W12 9RJ | Director | - | Active |
Shirley House, 5 West Walks, Dorchester, DT1 1RE | Director | 21 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2019-03-28 | Restoration | Restoration order of court. | Download |
2018-02-06 | Gazette | Gazette dissolved compulsory. | Download |
2017-11-21 | Gazette | Gazette notice compulsory. | Download |
2017-03-15 | Officers | Change corporate secretary company with change date. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2016-07-29 | Officers | Termination director company with name termination date. | Download |
2016-07-29 | Officers | Termination director company with name termination date. | Download |
2014-06-02 | Restoration | Restoration order of court. | Download |
2001-06-26 | Gazette | Gazette dissolved voluntary. | Download |
2001-03-06 | Gazette | Gazette notice voluntary. | Download |
2001-01-24 | Dissolution | Legacy. | Download |
2000-10-04 | Officers | Legacy. | Download |
2000-09-18 | Address | Legacy. | Download |
2000-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2000-06-22 | Annual return | Legacy. | Download |
2000-02-03 | Officers | Legacy. | Download |
2000-01-31 | Officers | Legacy. | Download |
2000-01-27 | Officers | Legacy. | Download |
2000-01-27 | Officers | Legacy. | Download |
1999-10-29 | Officers | Legacy. | Download |
1999-07-16 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.