KÖRBER SUPPLY CHAIN BASINGSTOKE LTD

Address:
Neptune Court Hallam Way, Whitehills, Blackpool, Lancashire, FY4 5LZ

KÖRBER SUPPLY CHAIN BASINGSTOKE LTD is a business entity registered at Companies House, UK, with entity identifier is 03887730. The registration start date is December 2, 1999. The current status is Active.

Company Overview

Company Number 03887730
Company Name KÖRBER SUPPLY CHAIN BASINGSTOKE LTD
Registered Address Neptune Court Hallam Way
Whitehills
Blackpool
Lancashire
FY4 5LZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-12-02
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-30
Returns Last Update 2015-12-02
Confirmation Statement Due Date 2021-01-13
Confirmation Statement Last Update 2019-12-02
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address NEPTUNE COURT HALLAM WAY
WHITEHILLS
Post Town BLACKPOOL
County LANCASHIRE
Post Code FY4 5LZ

Companies with the same location

Entity Name Office Address
WHITEQ HOLDINGS LIMITED Neptune Court Hallam Way, Whitehills, Blackpool, Lancashire, FY4 5LZ, England
WHITEQ LIMITED Neptune Court Hallam Way, Whitehills, Blackpool, Lancashire, FY4 5LZ
KÖRBER SUPPLY CHAIN HOLDINGS UK LTD Neptune Court Hallam Way, Whitehills, Blackpool, Lancashire, FY4 5LZ

Companies with the same post code

Entity Name Office Address
DEFINITELY DEFENDERS LIMITED Unit 6 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England
FRACTURED DIMENSIONS LTD 3 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England
D L GUIDES LTD Unit 10 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, United Kingdom
SHELMERDINE JFL LIMITED Unit 10, Neptune Court Hallam Way, Whitehills Business Park, Blackpool, FY4 5LZ, England
WOLF ROCK SBMS LIMITED 9 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, England
GREYDOOR PUBLISHING LIMITED Unit 6 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England
MELROSE DEVELOPMENT SERVICES LIMITED 8 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom
MELROSE CONSTRUCTION LIMITED 8 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ
KÖRBER SUPPLY CHAIN UK LTD Neptune Court, Hallam Way Whitehills, Blackpool, Lancashire, FY4 5LZ
GREYSTOKE COURT MANAGEMENT COMPANY LIMITED 7, Neptune Court, Hallam Way Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MORGAN, Paul Gerard Dermot Secretary (Active) 83 Hennel Lane, Walton-Le-Dale, Preston, Lancashire, PR5 4LE /
6 October 2009
/
DU PREEZ, Anton Director (Active) 47 Green Lane, Chesham Bois, Amersham, Buckinghamshire, England, HP6 5LQ January 1971 /
16 December 2011
South African /
United Kingdom
Sales Director
HEALD, Frank Iddon Director (Active) Holmefield, Holmefield Avenue, Cleveleys, Blackpool, Lancashire, FY5 2QR January 1948 /
6 October 2009
British /
England
Company Director
MORGAN, Paul Gerard Dermot Director (Active) 83 Hennel Lane, Walton-Le-Dale, Preston, Lancashire, PR5 4LE October 1962 /
6 October 2009
British /
England
Accountant
SHORE, Simon Director (Active) Neptune Court, Hallam Way, Whitehills, Blackpool, Lancashire, FY4 5LZ October 1963 /
5 October 2015
British /
England
Managing Director
STANHOPE, David Raymond Director (Active) The Hollies, 30 Headroom Gate Road, St. Annes, Blackpool, Lancashire, FY8 3RD January 1964 /
6 October 2009
British /
England
Company Director
BLIGHTMAN, Fiona Secretary (Resigned) 22 Mayfield, Rowledge, Farnham, Surrey, GU10 4DZ /
1 May 2001
/
EDSER, Lorna Margaret Secretary (Resigned) Chartcroft Cottage, Pastens Road, Limpsfield Chart, Surrey, RH8 0RE /
24 December 1999
/
BLIGHTMAN, Robert James Director (Resigned) 22 Mayfield, Rowledge, Farnham, Surrey, GU10 4DZ July 1951 /
1 May 2001
British /
England
Director
CHAPMAN, Carol Ann Director (Resigned) Sparks Cottage, The Ridge Cold Ash, Newbury, Berkshire, RG18 9HT August 1957 /
13 December 2001
British /
Consultant
EDSER, Martin John Director (Resigned) Chartcroft Cottage, Pastens Road, Limpsfield Chart, Surrey, RH8 0RE September 1946 /
24 December 1999
British /
Computer Software
HOLMES, Christopher Director (Resigned) 17 Hillbrook Rise, Farnham, Surrey, GU9 0SF June 1968 /
1 May 2001
British /
United Kingdom
Business Development Dir
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
2 December 1999
/
VEGA, Robin William Kristian Director (Resigned) Otters Lair, Long Hill The Sands Seale, Farnham, GU10 1NQ July 1961 /
1 May 2001
British /
Director

Competitor

Search similar business entities

Post Town BLACKPOOL
Post Code FY4 5LZ
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on KÖRBER SUPPLY CHAIN BASINGSTOKE LTD 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