ALDRINGTON TRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09055509
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years8 months, 15 days

SUMMARY

ALDRINGTON TRANSPORT LTD is an dissolved private limited company with number 09055509. It was incorporated 10 years, 1 month, 16 days ago, on 23 May 2014 and it was dissolved 8 months, 15 days ago, on 24 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change person director company

Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2023-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carlos Viera

Cessation date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2023-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Viera

Termination date: 2023-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

Old address: 9 Howgill Street Manchester M11 4RS United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-14

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: 9 Howgill Street Manchester M11 4RS

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carlos Viera

Notification date: 2021-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ayyaz

Cessation date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Viera

Appointment date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ayyaz

Termination date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: 32 Anthony Drive Newport NP18 3DS United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2021-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2021-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Hemmings

Cessation date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Hemmings

Termination date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: 12 Canterbury Road Feltham TW19 5LF United Kingdom

New address: 32 Anthony Drive Newport NP18 3DS

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Hemmings

Notification date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marinica Bolea

Cessation date: 2020-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Hemmings

Appointment date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marinica Bolea

Termination date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: 1 Spire Road Basildon SS15 5GF United Kingdom

New address: 12 Canterbury Road Feltham TW19 5LF

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marinica Bolea

Notification date: 2020-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Silverston

Cessation date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marinica Bolea

Appointment date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Silverston

Termination date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

Old address: 43 Thorn Avenue Dewsbury WF12 0DZ United Kingdom

New address: 1 Spire Road Basildon SS15 5GF

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Silverston

Notification date: 2019-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemma Atkins

Cessation date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Silverston

Appointment date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Atkins

Termination date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: 113 Cartwright Road Dagenham RM9 6JJ England

New address: 43 Thorn Avenue Dewsbury WF12 0DZ

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gemma Atkins

Notification date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Atkins

Appointment date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Mccool

Cessation date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Mccool

Termination date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: 118 Ladyshot Harlow CM20 3EP United Kingdom

New address: 113 Cartwright Road Dagenham RM9 6JJ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Mccool

Appointment date: 2019-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Mccool

Notification date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pawel Czarny

Termination date: 2019-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pawel Czarny

Cessation date: 2019-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pawel Czarny

Appointment date: 2019-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Callam Cole

Cessation date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

Old address: 16 Tallert Way Grimsby DN33 1RW United Kingdom

New address: 118 Ladyshot Harlow CM20 3EP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callam Cole

Termination date: 2019-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pawel Czarny

Notification date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

Old address: 107 Victoria Road Barking IG11 8PZ United Kingdom

New address: 16 Tallert Way Grimsby DN33 1RW

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Callam Cole

Notification date: 2018-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefan-Robert Giurca

Cessation date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callam Cole

Appointment date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan-Robert Giurca

Termination date: 2018-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-22

Officer name: Mr Stefan-Robert Giurca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

Old address: 349 High Street North London E12 6PQ United Kingdom

New address: 107 Victoria Road Barking IG11 8PZ

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-22

Psc name: Mr Stefan-Robert Giurca

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Paul Jones

Cessation date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan-Robert Giurca

Appointment date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan-Robert Giurca

Notification date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

Old address: 28 High Street Harlow CM17 0DW England

New address: 349 High Street North London E12 6PQ

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Paul Jones

Termination date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: 55 Gibson Avenue Wakefield WF2 0EL England

New address: 28 High Street Harlow CM17 0DW

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Paul Jones

Notification date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Moxon

Termination date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kerry Paul Jones

Appointment date: 2017-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Moxon

Cessation date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Webb

Termination date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Moxon

Appointment date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Moxon

Notification date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-05

Old address: 2 Spurling Road Dagenham RM9 5RH United Kingdom

New address: 55 Gibson Avenue Wakefield WF2 0EL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Webb

Appointment date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Smith

Termination date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-07

Old address: 51 Garfield Street Bedford MK41 7RZ United Kingdom

New address: 2 Spurling Road Dagenham RM9 5RH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: 9 Oak Close Burbage Hinckley LE10 2JX

New address: 51 Garfield Street Bedford MK41 7RZ

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Silcock

Termination date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Smith

Appointment date: 2016-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luay Kamal Mustafa

Termination date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

Old address: 44 Birch Lane Rugeley Staffordshire WS15 1EJ United Kingdom

New address: 9 Oak Close Burbage Hinckley LE10 2JX

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Silcock

Appointment date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Higgins

Termination date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: 18 Alexandra Road Worsley Manchester M28 3RJ United Kingdom

New address: 44 Birch Lane Rugeley Staffordshire WS15 1EJ

Documents

View document PDF


Some Companies

55 WARRIOR SQUARE RTM COMPANY LIMITED

1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ

Number:10866670
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ECO PROPERTY PORTFOLIO LIMITED

16 HUTCHISON DRIVE,GLASGOW,G61 2LQ

Number:SC489614
Status:ACTIVE
Category:Private Limited Company

EXXO CONTRACTING LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10802508
Status:ACTIVE
Category:Private Limited Company

NERO RECORDS LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:06354968
Status:ACTIVE
Category:Private Limited Company

PRO-VALET LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:07557699
Status:ACTIVE
Category:Private Limited Company

T & A PROPERTIES LIMITED

21 HYDE PARK ROAD,YORKSHIRE,LS6 1PY

Number:04422146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source