This company is commonly known as R & A Investments Limited. The company was founded 28 years ago and was given the registration number 03269347. The firm's registered office is in GODALMING. You can find them at Rose Cottage The Cricket Green, Hambledon, Godalming, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | R & A INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03269347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rose Cottage The Cricket Green, Hambledon, Godalming, England, GU8 4HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, College Hill Terrace, Haslemere, England, GU27 2JJ | Director | 18 May 2020 | Active |
Canada House, Beevor Road, Great Yarmouth, NR30 3QQ | Secretary | 24 July 2000 | Active |
2 Levers Cottages, Ewelme, OX10 6HN | Secretary | 10 April 2006 | Active |
Stockings Farm Cottages, Cookley Green Swyncombe, Henley On Thames, RG9 6EW | Secretary | 13 November 1996 | Active |
Stockings Farm Cottages, Cookley Green Swyncombe, Henley On Thames, RG9 6EW | Secretary | 01 January 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 25 October 1996 | Active |
110 Charlotte Cove, Cadiz Ky, United States, | Director | 20 January 2002 | Active |
58 Dimbles Lane, Lichfield, WS13 7HL | Director | 20 July 2001 | Active |
228 South Ellis Street, Salisbury, America, | Director | 16 December 2000 | Active |
482 Waterway Trail, New Concord, Usa, | Director | 20 July 2001 | Active |
482 Waterway Trail, New Concord, Usa, | Director | 29 December 2000 | Active |
Canada House, Beevor Road, Great Yarmouth, NR30 3QQ | Director | 24 July 2000 | Active |
12 Ridgewood Park, Llanelli, SA15 1HX | Director | 24 July 2000 | Active |
2 Levers Cottages, Ewelme, OX10 6HN | Director | 10 April 2006 | Active |
Stockings Farm Cottages, Cookley Green Swyncombe, Henley On Thames, RG9 6EW | Director | 13 November 1996 | Active |
2 Levers Cottage, Ewelme, Wallingford, OX10 6HN | Director | 25 October 2007 | Active |
Stockings Farm Cottages, Cookley Green Swyncombe, Henley On Thames, RG9 6EW | Director | 13 November 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 25 October 1996 | Active |
Ms Julia Lucy Tasker | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rose Cottage, The Cricket Green, Godalming, England, GU8 4HF |
Nature of control | : |
|
Mr Stephen John Tasker | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 2 Levers Cottage, Ewelme, Wallingford, England, OX10 6HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.