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 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 |
SIC Code | Industry |
---|---|
7499 | Non-trading company |
Address |
CORNWALL COURT 19 CORNWALL STREET |
Post Town | BIRMINGHAM |
Post Code | B3 2DT |
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 |
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 |
Post Town | BIRMINGHAM |
Post Code | B3 2DT |
SIC Code | 7499 - Non-trading company |
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.