This company is commonly known as Affiliation Of Rotational Moulding Organisations Ltd. The company was founded 10 years ago and was given the registration number 08597585. The firm's registered office is in LEICESTERSHIRE. You can find them at 11 The Office Village, North Road Loughborough, Leicestershire, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AFFILIATION OF ROTATIONAL MOULDING ORGANISATIONS LTD |
---|---|---|
Company Number | : | 08597585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ekornveien Sb 3962, Stathelle, United Kingdom, NORWAY | Director | 13 April 2021 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 16 June 2020 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 12 December 2023 | Active |
2 Domaine De La Pommeraie, 78810, Feucherolles, France, | Director | 13 December 2021 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 15 September 2019 | Active |
588 Industry Avenue, Shengshan Town, Cixi City, Ningbo, 315323, China, | Director | 27 May 2021 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 15 September 2019 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, United Kingdom, LE11 1QJ | Director | 04 July 2013 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 15 September 2019 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 15 September 2019 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 15 September 2019 | Active |
11 The Office Village, North Road, Loughborough, United Kingdom, LE11 1QJ | Director | 15 November 2017 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 15 September 2019 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 15 September 2019 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 15 September 2019 | Active |
11 The Office Village, North Road, Loughborough, England, LE11 1QJ | Director | 10 February 2014 | Active |
11 The Office Village, North Road, Loughborough, United Kingdom, LE11 1QJ | Director | 15 November 2017 | Active |
11 The Office Village, North Road, Loughborough, England, LE11 1QJ | Director | 10 February 2014 | Active |
11 The Office Village, North Road, Loughborough, United Kingdom, LE11 1QJ | Director | 15 November 2017 | Active |
11, The Office Village, North Road Loughborough, Leicestershire, LE11 1QJ | Director | 15 September 2019 | Active |
11 The Office Village, North Road, Loughborough, England, LE11 1QJ | Director | 10 February 2014 | Active |
11 The Office Village, North Road, Loughborough, England, LE11 1QJ | Director | 10 February 2014 | Active |
Mrs Katia Zoppetti | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Iv Novembre 8, 24128 Bergamo, Bergamo, Italy, |
Nature of control | : |
|
Mr Bill Spenceley | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 1506 Lakeview Dr., Lethbridge, Alberta, Canada, T1K 3G1 |
Nature of control | : |
|
Mr Martin Spencer | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 The Office Village, North Road, Loughborough, England, LE11 1QJ |
Nature of control | : |
|
Mr Oliver Wandres | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 11 The Office Village, North Road, Loughborough, England, LE11 1QJ |
Nature of control | : |
|
Mr Wayne Henry Wiid | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 11 The Office Village, North Road, Loughborough, England, LE11 1QJ |
Nature of control | : |
|
Mr Ravinder Chamanlal Mehra | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 11 The Office Village, North Road, Loughborough, England, LE11 1QJ |
Nature of control | : |
|
Mr James William Spenceley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 11 The Office Village, North Road, Loughborough, England, LE11 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Gazette | Gazette filings brought up to date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.