DENWICK TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08982844 |
Category | Private Limited Company |
Incorporated | 07 Apr 2014 |
Age | 10 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 4 days |
SUMMARY
DENWICK TRANSPORT LTD is an dissolved private limited company with number 08982844. It was incorporated 10 years, 1 month, 27 days ago, on 07 April 2014 and it was dissolved 1 year, 3 months, 4 days ago, on 28 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2022
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-29
Documents
Change to a person with significant control
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-29
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-11-16
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2022-05-19
Old address: 188 Clare Road Staines upon Thames TW19 7EG United Kingdom
Documents
Notification of a person with significant control
Date: 19 May 2022
Action Date: 18 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-05-18
Documents
Cessation of a person with significant control
Date: 19 May 2022
Action Date: 18 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patryk Wierzbicki
Cessation date: 2022-05-18
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-18
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-18
Officer name: Patryk Wierzbicki
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-04
New address: 188 Clare Road Staines upon Thames TW19 7EG
Old address: 8 Queens Drive Uckfield TN22 2HX United Kingdom
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-09
Psc name: Patryk Wierzbicki
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-09
Psc name: Ian Roberts
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patryk Wierzbicki
Appointment date: 2020-12-09
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Roberts
Termination date: 2020-12-09
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: 13 Cramp Hill Wednesbury WS10 8ES England
New address: 8 Queens Drive Uckfield TN22 2HX
Documents
Notification of a person with significant control
Date: 08 Jul 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-15
Psc name: Ian Roberts
Documents
Cessation of a person with significant control
Date: 08 Jul 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-15
Psc name: John Joseph Doherty
Documents
Appoint person director company with name date
Date: 08 Jul 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Roberts
Appointment date: 2020-06-15
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Joseph Doherty
Termination date: 2020-06-15
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
New address: 13 Cramp Hill Wednesbury WS10 8ES
Old address: 208 Worsley Road Eccles Manchester M30 8BL United Kingdom
Change date: 2019-12-19
Documents
Notification of a person with significant control
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Joseph Doherty
Notification date: 2019-12-05
Documents
Cessation of a person with significant control
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mindasugas Bendzius
Cessation date: 2019-12-05
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-05
Officer name: Mr John Joseph Doherty
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mindasugas Bendzius
Termination date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
New address: 208 Worsley Road Eccles Manchester M30 8BL
Change date: 2019-10-14
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
Documents
Notification of a person with significant control
Date: 14 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-23
Psc name: Mindasugas Bendzius
Documents
Cessation of a person with significant control
Date: 14 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maciej Andrzej Sulinski
Cessation date: 2019-09-23
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-23
Officer name: Mr Mindasugas Bendzius
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maciej Andrzej Sulinski
Termination date: 2019-09-23
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maciej Andrzej Sulinski
Appointment date: 2019-05-21
Documents
Cessation of a person with significant control
Date: 13 Jun 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Pickford
Cessation date: 2019-05-21
Documents
Notification of a person with significant control
Date: 13 Jun 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maciej Andrzej Sulinski
Notification date: 2019-05-21
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Pickford
Termination date: 2019-05-21
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: , 132 Coulson Way Burnham, Slough, SL1 7PW, England
Change date: 2019-06-12
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-19
Old address: , 41 Nibthwaite Road Harrow, HA1 1TB, England
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhammad Tayyab
Cessation date: 2018-12-10
Documents
Notification of a person with significant control
Date: 19 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Pickford
Notification date: 2018-12-10
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Mr Terry Pickford
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-10
Officer name: Muhammad Tayyab
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2018-04-26
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2018-04-26
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
Old address: , 54 Mercury Close Rochester, ME1 3QQ, England
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-26
Psc name: Muhammad Tayyab
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Tayyab
Appointment date: 2018-04-26
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 09 May 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robin Douglas Armour-Barnard
Cessation date: 2018-04-05
Documents
Termination director company with name termination date
Date: 09 May 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Robin Douglas Armour-Barnard
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-27
Psc name: Claire Macorison
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-14
Officer name: Terence Dunne
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-14
Psc name: Robin Douglas Armour-Barnard
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: , Flat 2, Heather House Shannon Road, Birmingham, B38 9DA, United Kingdom
Change date: 2018-04-18
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-27
Officer name: Mr Terence Dunne
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-27
Officer name: Claire Macorison
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-14
Officer name: Mr Robin Douglas Armour-Barnard
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Macorison
Change date: 2016-12-08
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
Old address: , 13 Girton Road, Northolt, UB5 4SP, United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Change date: 2016-12-15
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-08
Officer name: Mrs Claire Macorison
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-08
Officer name: Ryszard Bochenek
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-17
Officer name: Rifat Sahan
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: , 18 Grosvenor Road, Banbury, OX16 5HN, United Kingdom
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-17
Officer name: Ryszard Bochenek
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Old address: , 2 Homestead Close, Bredon, Tewkesbury, GL20 7NN, United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Change date: 2016-05-17
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rifat Sahan
Change date: 2016-05-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rifat Sahan
Appointment date: 2016-01-12
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-12
Officer name: Robert Templeman
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-19
Old address: , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Templeman
Appointment date: 2015-09-08
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-08
Officer name: David Wilson
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-15
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
Documents
Termination director company with name termination date
Date: 14 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Michael Williams
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-14
Old address: , 68 Taylor Avenue, Bearpark, Durham, DH7 7AY, United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-06
Officer name: David Wilson
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-31
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: , 20 Beebee Road, Wednesbury, WS10 9RX
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Williams
Appointment date: 2015-07-22
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-22
Officer name: Daniel Thomas
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Appoint person director company with name date
Date: 03 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Thomas
Appointment date: 2015-01-29
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: , Ivy Holme Hutton Henry, Hartlepool, Cleveland, TS27 4RR, United Kingdom
Change date: 2015-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-29
Officer name: Anthony Hamilton
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-12
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: , Windy Ridge Warkton Lane, Kettering, NN16 9XG, United Kingdom
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Hamilton
Change date: 2014-09-11
Documents
Some Companies
MAKERFIELD CATERING COMPANY LIMITED
50 BOLTON ROAD,WIGAN,WN4 8PF
Number: | 00655534 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 SHOREHAM STREET,SHEFFIELD,S2 4FA
Number: | 07154217 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 DANCASTLE COURT,LONDON,N3 2JU
Number: | 09034519 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 11127960 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JAMES COWPER KRESTON,SOUTHAMPTON,SO15 2NP
Number: | 01473789 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROUSE PROPERTY SERVICES LIMITED
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 06767019 |
Status: | ACTIVE |
Category: | Private Limited Company |