SOUTH BENWELL REGENERATION CONSORTIUM LIMITED

Address:
54 Portland Place, London, W1B 1DY, England

SOUTH BENWELL REGENERATION CONSORTIUM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03607318. The registration start date is July 30, 1998. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03607318
Company Name SOUTH BENWELL REGENERATION CONSORTIUM LIMITED
Registered Address 54 Portland Place
London
W1B 1DY
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1998-07-30
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-06-06
Confirmation Statement Last Update 2020-05-23
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 54 PORTLAND PLACE
Post Town LONDON
Post Code W1B 1DY
Country ENGLAND

Companies with the same location

Entity Name Office Address
18F UK HOLDING COMPANY LIMITED 54 Portland Place, London, W1B 1DY, England
MEDIA TECHNOLOGIES LTD 54 Portland Place, London, W1B 1DY, United Kingdom
TEENAGETUTOR LTD 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP SMFC U.K. LTD 54 Portland Place, London, W1B 1DY, England
DARVEL INVESTMENT TRADING (SCOTLAND) PARTNERSHIP SP 54 Portland Place, London, W1B 1DY
MK GATEWAY LIMITED 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP U.K. LTD 54 Portland Place, London, W1B 1DY, England
TRUK OWNER LTD 54 Portland Place, London, W1B 1DY, United Kingdom
CHECKOUT TECHNOLOGY LTD 54 Portland Place, London, W1B 1DY, United Kingdom
BETTIS CONTRACTORS, LTD 54 Portland Place, London, W1B 1DY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WEBB, Francis Secretary (Active) 2 Rheast Bridson, Peel, Isle Of Man, IM5 1JF /
22 May 2009
/
MUNDY, Gordon John Director (Active) 48 Selbourne Drive, Douglas, Isle Of Man, IM2 3NH December 1954 /
27 November 2008
Irish /
Isle Of Man
Chartered Accountant
WEBB, Francis Director (Active) 2 Rheast Bridson, Peel, Isle Of Man, IM5 1JF July 1949 /
27 November 2008
British /
Isle Of Man
Trust Manager
KIRSTEIN, Ivor Malcolm Secretary (Resigned) 26 Wensley Avenue, Woodford Green, Essex, IG8 9HE /
8 September 1998
British /
BOODLE HATFIELD SECRETARIAL LIMITED Secretary (Resigned) 61 Brook Street, London, W1K 4BL /
12 August 1998
/
ADAMS, David John Director (Resigned) Browside, Coleshill Lane, Winchmore Hill, Amersham, Buckinghamshire, HP7 0NR August 1968 /
14 January 2003
British /
United Kingdom
Chartered Surveyor
ADAMSON, Neil Gordon Director (Resigned) 42 Pembroke Drive, Darras Hall, Ponteland, Northumberland, NE20 9HS July 1967 /
24 July 2003
Uk /
England
Chartered Surveyor
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
30 July 1998
/
FREEMAN, Robert James Director (Resigned) 12 Pitt Street, London, W8 4NY November 1938 /
8 September 1998
British /
United Kingdom
Solicitor
PUTT, Christopher Howard Director (Resigned) 7 Dalmore Road, London, SE21 8HD August 1958 /
12 August 1998
British /
United Kingdom
Solicitor
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
30 July 1998
/

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 1DY
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on SOUTH BENWELL REGENERATION CONSORTIUM 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