HOUSE KTP LIMITED

Address:
Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, B48 7SX, England

HOUSE KTP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00427531. The registration start date is January 13, 1947. The current status is Liquidation.

Company Overview

Company Number 00427531
Company Name HOUSE KTP LIMITED
Registered Address Rectory Court
Old Rectory Lane, Alvechurch
Birmingham
West Midlands
B48 7SX
England
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1947-01-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2011-09-30
Accounts Last Update 2009-12-31
Returns Due Date 2012-07-05
Returns Last Update 2011-06-07
Confirmation Statement Due Date 2017-06-21
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
9999 Dormant company

Office Location

Address RECTORY COURT
OLD RECTORY LANE, ALVECHURCH
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B48 7SX
Country ENGLAND

Companies with the same location

Entity Name Office Address
MRX DORMANT COMPANY TWO LIMITED Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, B48 7SX, England

Companies with the same post code

Entity Name Office Address
SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD Unit 1, Rectory Court, Old Rectory Lane Alvechurch, Birmingham, West Midlands, B48 7SX
HOUSE S & T LIMITED Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, B48 7SX, England
MRX DORMANT COMPANY LIMITED Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, B48 7SX, England
MRX DORMANT COMPANY SEVEN LIMITED Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, B48 7SX, England
MRX DORMANT COMPANY THREE LIMITED Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, B48 7SX, England
GEA BILBO GAS LIMITED Unit 2, Rectory Court, Old Rectory Lane, Birmingham, West Midlands, B48 7SX, England
INVENT AND DEVELOP LTD Lilac Cottage Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom
VICAAD LIMITED Unit 2 Rectory Court Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom
CONNAX LIMITED Unit 2 Rectory Court Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom
SOLAR FLEX LIMITED Unit 2 Rectory Court Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LONGLEY, Nicholas Secretary (Active) Ardath Road, Ardath Road, Kings Norton, Birmingham, B38 9PN /
31 October 2009
/
LONGLEY, Nicholas Director (Active) Ardath Road, Ardath Road, Kings Norton, Birmingham, England, B38 9PN August 1969 /
31 October 2009
British /
England
Group Financial Controller
RICHARDSON, Andrew John Director (Active) The Mews House, Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BU September 1964 /
16 July 2008
British /
Director
FARRIMOND, Darren James Secretary (Resigned) 5 Marsh Way, Catshill, Bromsgrove, B61 0JD /
25 May 2004
/
JONES, Terry Ryan Secretary (Resigned) 5 Dodford Court Fockbury Lane, Dodford, Bromsgrove, Worcestershire, B61 9AP /
/
STOCK, Michael John Secretary (Resigned) Foredraught House, Tibberton, Worcs, WR9 7NH /
17 July 2008
/
ARBUTHNOT, Richard Director (Resigned) 101 Dorridge Road, Dorridge, Solihull, West Midlands, B93 8BS December 1946 /
9 July 2002
British /
Director
BATES, Eric Director (Resigned) 27 Vauxhall Gardens, Dudley, West Midlands, DY2 8AH June 1932 /
British /
Company Director
EDWARDS, Jeffrey Gilbert Lloyd Director (Resigned) 19 Deerfold Crescent, Burntwood, Walsall, West Midlands, WS7 9AX June 1951 /
1 July 1998
British /
Director
HANDLEY, Frank Director (Resigned) 440 Quinton Road West, Quinton, West Midlands, B32 1QG October 1939 /
1 August 1994
British /
Director
MACKENZIE, Alan James Director (Resigned) 2 Newton Square, Great Barr, Birmingham, West Midlands, B43 6DY July 1935 /
British /
Company Director
MCGUIRE, Clive Director (Resigned) 38 Wychbury Road, Bartley Green, Birmingham, B32 4DJ March 1959 /
1 January 1998
Irish /
Director
MOORE, Christopher William Director (Resigned) 1116 Yardley Wood Road, Yardley Wood, Birmingham, West Midlands, B14 4LU March 1944 /
British /
Company Director
MOORE, Eric Stanley Director (Resigned) 18 Grove Vale Avenue, Great Barr, Birmingham, West Midlands, B43 6BZ March 1936 /
British /
England
Company Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B48 7SX
SIC Code 9999 - Dormant company

Improve Information

Please provide details on HOUSE KTP 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