HOUSE S & T LIMITED

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

HOUSE S & T LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03135047. The registration start date is December 6, 1995. The current status is Active.

Company Overview

Company Number 03135047
Company Name HOUSE S & T LIMITED
Registered Address Rectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-12-06
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2013-09-30
Accounts Last Update 2011-12-31
Returns Due Date 2013-07-05
Returns Last Update 2012-06-07
Confirmation Statement Due Date 2017-06-21
Mortgage Charges 8
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 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 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

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 KTP LIMITED Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, B48 7SX, England
MRX DORMANT COMPANY TWO 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
GREEN, Caroline Inez Director (Active) Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England, B48 7SX April 1968 /
13 January 2012
British /
United Kingdom
Finance Director
RICHARDSON, Andrew John Director (Active) Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England, B48 7SX September 1964 /
16 July 2008
British /
England
Director
DIXON, Nigel Richard Secretary (Resigned) The Rowans, Cassia Green, Marton, Cheshire, CW7 2PZ /
2 June 1998
/
FARRIMOND, Darren James Secretary (Resigned) 5 Marsh Way, Catshill, Bromsgrove, B61 0JD /
30 November 2005
/
LONGLEY, Nicholas Secretary (Resigned) Ardath Road, Ardath Road, Kings Norton, Birmingham, B38 9PN /
31 October 2009
/
MASON, David Llewellyn Secretary (Resigned) Radstone Manor, Radstone, Brackley, Northamptonshire, NN13 5PZ /
30 April 1996
/
RUTLAND SECRETARIES LIMITED Nominee Secretary (Resigned) Rutland House, 148 Edmund Street, Birmingham, B3 2JR /
6 December 1995
/
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 /
30 November 2005
British /
Director
ARTHUR, Stephen Director (Resigned) 4 Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG February 1963 /
2 June 1998
British /
Director
BROOK-CARTER, Ronald Hedley Director (Resigned) Longacre Rowney Green Lane, Alvechurch, Birmingham, West Midlands, B48 7QF May 1949 /
30 November 2005
British /
United Kingdom
Director
CHIDLEY, Charles Stuart Director (Resigned) Orotava, Sandy Lane, Hightown, Merseyside, L38 3RP February 1952 /
30 April 1996
British /
England
Company Director
DIXON, Nigel Richard Director (Resigned) The Rowans, Cassia Green, Marton, Cheshire, CW7 2PZ April 1957 /
2 June 1998
British /
United Kingdom
Director
JENKINSON, Peter Edward Director (Resigned) Fringford Cottage, Fringford, Bicester, Oxfordshire, OX27 8DP August 1946 /
30 April 1996
English /
England
Company Director
JONES, Darren Director (Resigned) 9 Hardrow Close, Hawkley Hall Wigan, Greater Manchester, WN3 5PW July 1967 /
30 November 2005
British /
England
Director
LONGLEY, Nicholas Director (Resigned) Ardath Road, Ardath Road, Kings Norton, Birmingham, England, B38 9PN August 1969 /
31 October 2009
British /
England
Group Financial Controller
MASON, David Llewellyn Director (Resigned) Radstone Manor, Radstone, Brackley, Northamptonshire, NN13 5PZ February 1955 /
30 April 1996
British /
Company Director
MONNELLY, Michael Director (Resigned) 12 Clover Hey, St Helens, Merseyside, WA11 9NN March 1958 /
30 November 2005
British /
England
Director
SMITH, Michael John Bennell Director (Resigned) 54 Sharmans Cross Road, Solihull, West Midlands, B91 1RQ December 1964 /
18 February 2009
British /
England
Director
STOCK, Michael John Director (Resigned) Foredraught House, Tibberton, Worcs, WR9 7NH January 1965 /
18 February 2009
British /
England
Company Director
RUTLAND DIRECTORS LIMITED Nominee Director (Resigned) Rutland House, 148 Edmund Street, Birmingham, B3 2JR /
6 December 1995
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B48 7SX
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on HOUSE S & T 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