SILVERSTONE WORLDWIDE LIMITED
BIRMINGHAM SILVERSTONE PROPERTY SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B20 2BY

Company number 06892203
Status Active
Incorporation Date 29 April 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT A 141 HOLLY ROAD, HANDSWORTH, BIRMINGHAM, ENGLAND, B20 2BY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-09-01 ; Registered office address changed from Suite 3 Watling Chambers 214 Watling Street Bridgtown Cannock West Midlands WS11 0BD to Flat a 141 Holly Road Handsworth Birmingham B20 2BY on 1 September 2016; Termination of appointment of Vijay Kumar Chauhan as a director on 1 September 2016. The most likely internet sites of SILVERSTONE WORLDWIDE LIMITED are www.silverstoneworldwide.co.uk, and www.silverstone-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Silverstone Worldwide Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06892203. Silverstone Worldwide Limited has been working since 29 April 2009. The present status of the company is Active. The registered address of Silverstone Worldwide Limited is Flat A 141 Holly Road Handsworth Birmingham England B20 2by. . GUPTA, Gaurav is a Director of the company. Director CHAUHAN, Vijay Kumar has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GUPTA, Gaurav
Appointed Date: 01 September 2016
38 years old

Resigned Directors

Director
CHAUHAN, Vijay Kumar
Resigned: 01 September 2016
Appointed Date: 29 April 2009
64 years old

SILVERSTONE WORLDWIDE LIMITED Events

01 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01

01 Sep 2016
Registered office address changed from Suite 3 Watling Chambers 214 Watling Street Bridgtown Cannock West Midlands WS11 0BD to Flat a 141 Holly Road Handsworth Birmingham B20 2BY on 1 September 2016
01 Sep 2016
Termination of appointment of Vijay Kumar Chauhan as a director on 1 September 2016
01 Sep 2016
Appointment of Mr Gaurab Gupta as a director on 1 September 2016
26 May 2016
Annual return made up to 29 April 2016 no member list
...
... and 13 more events
20 Oct 2010
Registered office address changed from 65 Milton Street Walsall West Midlands WS1 4JT on 20 October 2010
02 Oct 2010
Compulsory strike-off action has been discontinued
01 Oct 2010
Accounts for a dormant company made up to 30 April 2010
24 Aug 2010
First Gazette notice for compulsory strike-off
29 Apr 2009
Incorporation