Active
Company Information for 01198171 LIMITED
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
01198171 LIMITED | ||
Legal Registered Office | ||
FOURTH FLOOR 130 WILTON ROAD LONDON SW1V 1LQ | ||
Previous Names | ||
|
Company Number | 01198171 | |
---|---|---|
Company ID Number | 01198171 | |
Date formed | 1975-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 17/05/2002 | |
Return next due | 14/06/2003 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-06 23:01:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BNOMS LIMITED |
||
CHRISTOPHER RAIT O'NEILL PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART FRASER MURRAY |
Director | ||
PETER STEPHEN FARRELL |
Company Secretary | ||
ANDREW EDWARD COX |
Director | ||
MICHAEL JAMES DOWNIE |
Director | ||
DAVID LINDSAY HINGSTON |
Director | ||
PAUL HOLT |
Director | ||
ALAN WINGATE JONES |
Director | ||
MALCOLM DONALD BARNETT |
Director | ||
ANTONIO CONSTANTINO |
Director | ||
MASSIMO LUIGI GEROLI |
Director | ||
DOMINGO GOENAGA |
Director | ||
IAN MACK |
Director | ||
MATTHIAS RASCH |
Director | ||
JOHN ALFRED TANSEY |
Director | ||
KENNETH JOHN JOHNSON |
Director | ||
RAINER BERND HEMMANN |
Director | ||
ERIC CLARK |
Director | ||
MARIO JOAO CALDEIRA DE OLIVERA PEREIRA |
Director | ||
ANGEL RODRIGUEZ GARCIA |
Director | ||
ENRICO BERTAGNA |
Director | ||
GEOFFREY HERBERT DUNN |
Director | ||
GEORGE FRASER MOORE |
Director | ||
RICHARD HERBERT POWELL |
Director | ||
ROY ALLEN |
Director | ||
NIGEL DAVID TAYLOR |
Director | ||
CHRISTOPHER JOHN DAKIN |
Director | ||
PETER BIBBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAN & DYBALL DEVELOPMENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 1976-09-21 | Liquidation | |
BALFOUR BEATTY POWER CONSTRUCTION LIMITED | Company Secretary | 2000-09-16 | CURRENT | 1967-06-30 | Liquidation | |
DEVONSHIRE HOUSE NETHERLANDS LIMITED | Company Secretary | 2000-05-18 | CURRENT | 1954-02-05 | Dissolved 2015-12-07 | |
EKRALC LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1963-06-11 | Dissolved 2016-12-27 | |
BALFOUR BEATTY OVERSEAS LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1935-11-23 | Active | |
CLARKE SECURITIES LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1958-11-25 | Liquidation | |
BALFOUR BEATTY HOMES LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1983-04-05 | Active | |
BALFOUR BEATTY NOMINEES LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1986-06-11 | Active | |
MANRING HOMES LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1972-01-28 | Active | |
BICAL CONSTRUCTION LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1901-12-07 | Active | |
BALFOUR BEATTY CONST LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1965-02-18 | Active | |
BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1973-06-07 | Liquidation | |
BICC WIRE LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1965-11-25 | Dissolved 2016-05-24 | |
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED | Company Secretary | 1999-05-21 | CURRENT | 1948-08-07 | Active | |
BALFOUR BEATTY PROPERTY LIMITED | Company Secretary | 1995-04-30 | CURRENT | 1985-01-30 | Active | |
AVATAR LIMITED | Company Secretary | 1995-04-30 | CURRENT | 1986-07-10 | Active | |
BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED | Company Secretary | 1995-04-30 | CURRENT | 1989-02-06 | Liquidation | |
BRUTON INVESTMENTS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1984-02-10 | Dissolved 2017-01-05 | |
FIELDEN & ASHWORTH LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1965-11-04 | Dissolved 2017-01-13 | |
MAYFAIR PLACE INVESTMENTS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1985-12-13 | Dissolved 2017-01-05 | |
DEVONSHIRE HOUSE DORMANT THREE LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1936-04-15 | Active | |
ARMPLEDGE LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1981-10-29 | Liquidation | |
BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1975-01-29 | Active | |
BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1975-01-29 | Active | |
THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1864-04-07 | Liquidation | |
STERLING GREENGATE CABLE COMPANY LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1948-02-24 | Active - Proposal to Strike off | |
GUINEA INVESTMENTS LIMITED | Company Secretary | 1995-04-21 | CURRENT | 1973-05-21 | Active | |
EKRALC LIMITED | Director | 2000-01-01 | CURRENT | 1963-06-11 | Dissolved 2016-12-27 | |
DEVONSHIRE HOUSE DORMANT ONE LIMITED | Director | 1999-08-24 | CURRENT | 1944-01-29 | Active | |
BICC CABLES (KENYA) LIMITED | Director | 1999-06-07 | CURRENT | 1975-02-17 | Active - Proposal to Strike off | |
BICC WIRE LIMITED | Director | 1999-05-28 | CURRENT | 1965-11-25 | Dissolved 2016-05-24 | |
BICC THERMOHEAT LIMITED | Director | 1999-05-28 | CURRENT | 1930-04-10 | Active | |
STERLING GREENGATE CABLE COMPANY LIMITED | Director | 1999-05-28 | CURRENT | 1948-02-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
CERTNM | Company name changed bicc cables\certificate issued on 27/04/17 | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 17/05/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/05/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/00 FROM: THIRD FLOOR DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1X 5FH | |
363a | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
(W)ELRES | S386 DIS APP AUDS 14/12/99 | |
(W)ELRES | S366A DISP HOLDING AGM 14/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/99 FROM: HALL LANE PRESCOT MERSEYSIDE L34 5TG | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/98 FROM: HALL LANE PRESCOT MERSEYSIDE L34 5TG | |
287 | REGISTERED OFFICE CHANGED ON 20/11/98 FROM: CHESTER BUSINESS PARK CHESTER CH4 9PZ | |
363s | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
PRE95 | A selection of documents registered before 1 January 1995 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 01198171 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |