This company is commonly known as R N Store (consultants) Limited. The company was founded 27 years ago and was given the registration number 03220958. The firm's registered office is in SOUTHAMPTON. You can find them at The Square, Fawley, Southampton, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | R N STORE (CONSULTANTS) LIMITED |
---|---|---|
Company Number | : | 03220958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1996 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Square, Fawley, Southampton, Hampshire, SO45 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Square, Fawley, Southampton, SO45 1DD | Director | 14 June 2022 | Active |
Sheepcote House South Street, North Kelsey, Lincoln, LN7 6ET | Secretary | 05 July 1996 | Active |
Millbrook House, Church Street, Scawby, Brigg, DN20 9AE | Secretary | 08 September 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 July 1996 | Active |
Sheepcote House South Street, North Kelsey, Lincoln, LN7 6ET | Director | 05 July 1996 | Active |
35, Orchid Rise, Scunthorpe, DN15 7AN | Director | 01 July 2008 | Active |
Whitelodge, 18 Bigby High Road, Brigg, DN20 9HD | Director | 16 July 2001 | Active |
10 Meadow Vale, Scawby, Brigg, DN20 9EW | Director | 29 August 2002 | Active |
22, Field Road, Crowle, Scunthorpe, DN17 4HP | Director | 23 June 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 July 1996 | Active |
Stackyard House Station Road, Grasby, Barnetby, DN38 6AP | Director | 24 July 1996 | Active |
129, Park Street, Park Street, Cleethorpes, England, DN35 7LX | Director | 24 July 1996 | Active |
Millbrook House, Church Street, Scawby, Brigg, DN20 9AE | Director | 05 July 1996 | Active |
3 Holme Lane, Bottesford, Scunthorpe, DN16 3RP | Director | 01 May 2006 | Active |
3 Holme Lane, Bottesford, Scunthorpe, DN16 3RP | Director | 01 October 2003 | Active |
22, Russet Close, Scunthorpe, DN15 8YJ | Director | 18 September 2009 | Active |
42 Sherwood Road, Grimsby, DN34 5TL | Director | 01 January 2008 | Active |
82 Windsor Way, Broughton, DN20 0EL | Director | 01 July 2008 | Active |
Rose Cottage Church Hill, Wrawby, Brigg, DN20 0SL | Director | 24 July 1996 | Active |
14 Westcliff Gardens, Scunthorpe, DN17 1DT | Director | 24 July 1996 | Active |
30, Holly Hill, Southampton, England, SO16 7EW | Director | 06 May 2014 | Active |
Mr George Michael Troullis | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | The Square, Fawley, Southampton, SO45 1DD |
Nature of control | : |
|
Blue Rock Systems Limited | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Square, The Square, Southampton, England, SO45 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Dissolution | Dissolution application strike off company. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Address | Change sail address company with old address new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.