Background WavePink WaveYellow Wave

00318108 LTD (00318108)

00318108 LTD (00318108) is an active UK company. incorporated on 2 September 1936. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 00318108 LTD has been registered for 89 years. Current directors include MALYON, Jeffrey Joseph, STONE, David George Peters.

Company Number
00318108
Status
active
Type
ltd
Incorporated
2 September 1936
Age
89 years
Address
The Limes,, High Wycombe, HP10 0HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALYON, Jeffrey Joseph, STONE, David George Peters
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

00318108 LTD

00318108 LTD is an active company incorporated on 2 September 1936 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 00318108 LTD was registered 89 years ago.(SIC: 99999)

Status

active

Active since 89 years ago

Company No

00318108

LTD Company

Age

89 Years

Incorporated 2 September 1936

Size

N/A

Accounts

ARD: 30/9

Overdue

28 years overdue

Last Filed

Made up to 30 September 1995 (30 years ago)
Period: 1 October 1994 - 30 September 1995(13 months)
Type: Dormant

Next Due

Due by 30 July 1997
Period: 1 October 1995 - 30 September 1996

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 October 2016
For period ending 30 September 2016

Previous Company Names

B.C. LIMITED
From: 17 April 1985To: 31 October 1991
BURCO LIMITED
From: 2 September 1936To: 17 April 1985
Contact
Address

The Limes, 136 Wycombe Lane, Wooburn Green High Wycombe, HP10 0HH,

Timeline

No significant events found

Capital Table
People

Officers

17

3 Active
14 Resigned

MALYON, Jeffrey Joseph

Active
Elston Magpie Close, High WycombeHP10 9DZ
Secretary
Appointed 27 Jan 1995

MALYON, Jeffrey Joseph

Active
Elston Magpie Close, High WycombeHP10 9DZ
Born August 1949
Director
Appointed 19 Dec 1995

STONE, David George Peters

Active
2 Linden Grove, TeddingtonTW11 8LT
Born December 1962
Director
Appointed 19 Dec 1995

DAWS, Christopher William

Resigned
27 Tufton Court, LondonSW1P 3QH
Secretary
Appointed 21 Sept 1993
Resigned 31 Dec 1993

DICKSON, Philip Holmes

Resigned
55 Marlow Road, High WycombeHP11 1TG
Secretary
Appointed 28 Nov 1994
Resigned 27 Jan 1995

KING, Catherine Margaret

Resigned
21 Oakwood Drive, PrestonPR2 3LY
Secretary
Appointed 04 Feb 1994
Resigned 28 Nov 1994

RICE, Anthony George

Resigned
Flat 4, LondonSW5 0AZ
Secretary
Appointed 31 Dec 1993
Resigned 04 Feb 1994

SHAW, Lindsey Jane

Resigned
2 Mayfair Court, DuffieldDE56 4EL
Secretary
Appointed N/A
Resigned 30 Jun 1993

AHRELL, Lars Olof Ragnar, Dr

Resigned
39 Kenway Road, LondonSW5 0RE
Born May 1943
Director
Appointed 11 Nov 1994
Resigned 19 Dec 1995

BRASSINGTON, Jeremy Guy

Resigned
Hightrees Wood Riding, WokingGU22 8RH
Born September 1951
Director
Appointed 11 Nov 1994
Resigned 19 Dec 1995

DAWS, Christopher William

Resigned
27 Tufton Court, LondonSW1P 3QH
Born August 1947
Director
Appointed 21 Sept 1993
Resigned 31 Dec 1995

HOPKINS, Peter Christopher William

Resigned
91 Burley Lane, DerbyDE22 5JR
Born December 1948
Director
Appointed N/A
Resigned 22 Apr 1993

JOHNSON, Andrew David Michael

Resigned
11 Warwick Road, HaleWA15 9NS
Born September 1953
Director
Appointed 21 Sept 1993
Resigned 27 Jan 1995

KINGDON, Adam Fletcher Downs

Resigned
Fir Tree House, ClitheroeBB7 4BN
Born June 1958
Director
Appointed 20 Dec 1993
Resigned 23 Sept 1994

LANE, Peter Milton

Resigned
1 Willaston Avenue, NelsonBB9 6LU
Born April 1944
Director
Appointed N/A
Resigned 29 Apr 1993

SHAW, Jack Edward

Resigned
26 Hillcross Avenue, DerbyDE23 7FW
Born July 1952
Director
Appointed N/A
Resigned 01 May 1993

SHAW, Lindsey Jane

Resigned
2 Mayfair Court, DuffieldDE56 4EL
Born April 1961
Director
Appointed N/A
Resigned 30 Jun 1993
Fundings
Financials
Latest Activities

Filing History

5

Restoration Order Of Court
6 November 2019
AC92AC92
Certificate Change Of Name Company
6 November 2019
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 October 1991
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87