This company is commonly known as Armitage Road (rugeley) Management Limited. The company was founded 17 years ago and was given the registration number 05866694. The firm's registered office is in RUGELEY. You can find them at 5 The Lindens, Brereton, Rugeley, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05866694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 The Lindens, Brereton, Rugeley, England, WS15 1GR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 02 November 2023 | Active |
4, The Lindens, Brereton, Rugeley, England, WS15 1GR | Director | 08 February 2019 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 13 December 2018 | Active |
28 High Street, Yardley Gobion, Northamptonshire, NN12 7TN | Secretary | 31 January 2007 | Active |
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 30 October 2008 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 05 July 2006 | Active |
137 Sweetbriar Way, Heath Hayes, Cannock, WS12 2UL | Director | 11 July 2006 | Active |
24, Waverley Gardens, Rugeley, England, WS15 2YE | Director | 24 November 2010 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 05 July 2006 | Active |
22, Tower Road, Cannock, WS12 4LJ | Director | 11 November 2009 | Active |
2, The Lindens, Rugeley, United Kingdom, WS15 1GR | Director | 08 June 2011 | Active |
24, Waverley Gardens, Rugeley, England, WS15 2YE | Director | 01 March 2017 | Active |
53a Belbroughton Road, Clent, Stourbridge, DY9 9RD | Director | 11 July 2006 | Active |
24, Waverley Gardens, Rugeley, England, WS15 2YE | Director | 16 May 2012 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 16 July 2010 | Active |
Mr Kevin Thomas Mason | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Lindens, Rugeley, England, WS15 1GR |
Nature of control | : |
|
Mrs Donna-Marie Oldaker | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Waverley Gardens, Rugeley, England, WS15 2YE |
Nature of control | : |
|
Mr Philip Marc Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Lindens, Rugeley, England, WS15 1GR |
Nature of control | : |
|
Mrs Tracey Ann Trueman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Waverley Gardens, Rugeley, England, WS15 2YE |
Nature of control | : |
|
Mr Jonathan Michael Holyhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Waverley Gardens, Rugeley, England, WS15 2YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.