00252132 LIMITED

Address:
Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT

00252132 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00252132. The registration start date is November 20, 1930. The current status is Liquidation.

Company Overview

Company Number 00252132
Company Name 00252132 LIMITED
Registered Address Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1930-11-20
Account Category ACCOUNTS TYPE NOT AVAILABLE
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2002-10-31
Accounts Last Update 2000-12-31
Returns Due Date 2002-06-07
Returns Last Update 2001-05-10
Confirmation Statement Due Date 2017-05-24
Mortgage Charges 26
Mortgage Outstanding 1
Mortgage Satisfied 25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address CORNWALL COURT
19 CORNWALL STREET
Post Town BIRMINGHAM
Post Code B3 2DT

Companies with the same location

Entity Name Office Address
AMITY CORPORATION LTD. Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom
EKSPAN HOLDINGS LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom
EKSPAN INTERNATIONAL LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom
EKSPAN LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom
DP REALISATIONS LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT
BRC BARNSLEY LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, West Midlands, B3 2DT
WAIN CONSULTING LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom
DB AUTO SALES LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT
GEEKS2U UK LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom
THERMPHOS UK LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEDWARD, Simon Jocelyn Secretary (Active) Westfield, Rectory Road Streatley, Reading, Berkshire, RG8 9LE /
/
FRASER, James Alexander Director (Active) 11 Abbots Close, Knowle, Solihull, West Midlands, B93 9PP January 1948 /
1 January 1996
British /
United Kingdom
Accountant
HARRELL, Paul Director (Active) The Old Farmhouse, Banbury Road, Charwelton, Daventry, Northamptonshire, NN11 3YX June 1950 /
1 January 1996
British /
Managing Director
LEDWARD, Simon Jocelyn Director (Active) Westfield, Rectory Road Streatley, Reading, Berkshire, RG8 9LE September 1950 /
British /
Director
CLAPSON, Brian Edward Director (Resigned) 9 Damy Green, Neston, Corsham, Wiltshire, SN13 9TN June 1935 /
British /
Director
DEMPSTER, Eric Thomas Director (Resigned) 5 Halkshill Drive, Largs, Ayrshire, KA30 9PD August 1943 /
British /
Director
HARPER, John Sidney Director (Resigned) 13 Raby Place, Bathwick Hill, Bath, BA2 4EW April 1945 /
British /
Director
HESPIN, Charles Henry Director (Resigned) 3 Sewell Close, Cold Ash, Newbury, Berkshire, RG16 9JR August 1935 /
British /
Director
HURST, Michael John Director (Resigned) 29 Sermon Road, Winchester, Hampshire, SO22 5NY October 1943 /
British /
Director
LOUGHLIN, Frank Director (Resigned) 6 Stansted Road, Chorley, Lancashire, PR7 2QY September 1947 /
22 June 1993
British /
Director
OPENSHAW, David Kay Director (Resigned) 45 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NF October 1946 /
1 December 1992
British /
Director
POTTOW, Roderick Frederick Director (Resigned) Newlands, 8a Ebor Paddock, Calne, Wiltshire, SN11 0JY March 1940 /
30 September 1993
British /
Company Director
POWELL, David Guy Director (Resigned) 4 Mulroy Road, Sutton Coldfield, West Midlands, B74 2PY May 1940 /
British /
Director
RADFORD, Gerald Duncan Director (Resigned) 16 Apsley Grove, Dorridge, Solihull, West Midlands, B93 8QP December 1933 /
British /
Director
WAND, Peter Gregory Director (Resigned) Correndon Alveston Leys, Alveston, Stratford Upon Avon, Warwickshire, CV37 7QN August 1931 /
British /
Director
WHITE, Ronald Eric Sheridan Director (Resigned) 25 Stanstead Manor, Sutton, Surrey, SM1 2AZ April 1931 /
British /
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2DT
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on 00252132 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches