Billiter Street (1991) Limited EASTLEIGH


Billiter Street (1991) started in year 1991 as Private Limited Company with registration number 02651351. The Billiter Street (1991) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Eastleigh at Ageas House Hampshire Corporate Park. Postal code: SO53 3YA.

There is a single director in the firm at the moment - Anthony M., appointed on 17 June 2020. In addition, a secretary was appointed - Claire M., appointed on 1 November 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rosemary S. who worked with the the firm until 1 November 2019.

Billiter Street (1991) Limited Address / Contact

Office Address Ageas House Hampshire Corporate Park
Office Address2 Templars Way
Town Eastleigh
Post code SO53 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02651351
Date of Incorporation Fri, 4th Oct 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Anthony M.

Position: Director

Appointed: 17 June 2020

Claire M.

Position: Secretary

Appointed: 01 November 2019

Andrew W.

Position: Director

Appointed: 23 April 2013

Resigned: 17 June 2020

Barry S.

Position: Director

Appointed: 19 December 2001

Resigned: 23 April 2013

Casper D.

Position: Director

Appointed: 11 March 1994

Resigned: 30 June 2002

Jozef D.

Position: Director

Appointed: 29 November 1991

Resigned: 11 March 1994

Peter R.

Position: Director

Appointed: 29 November 1991

Resigned: 31 December 2001

Rosemary S.

Position: Secretary

Appointed: 29 November 1991

Resigned: 01 November 2019

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1991

Resigned: 29 November 1991

Robert R.

Position: Nominee Director

Appointed: 04 October 1991

Resigned: 29 November 1991

Christine C.

Position: Nominee Director

Appointed: 04 October 1991

Resigned: 29 November 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Ageas (Uk) Limited from Eastleigh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ageas (Uk) Limited

Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01093301
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements