This company is commonly known as R. O. I. Limited. The company was founded 38 years ago and was given the registration number 02069513. The firm's registered office is in . You can find them at 17 Carlton House Terrace, London, , . This company's SIC code is 90030 - Artistic creation.
Name | : | R. O. I. LIMITED |
---|---|---|
Company Number | : | 02069513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1986 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Carlton House Terrace, London, SW1Y 5BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Carlton House Terrace, London, SW1Y 5BD | Director | 08 December 2019 | Active |
17 Carlton House Terrace, London, SW1Y 5BD | Director | 23 April 2019 | Active |
17 Carlton House Terrace, London, SW1Y 5BD | Director | 01 July 2020 | Active |
53, Belle Baulk, Towcester, NN12 6YE | Director | 15 April 2008 | Active |
18 Upper Ashlyns Road, Berkhamsted, HP4 3BW | Secretary | 29 March 1996 | Active |
74 Coniston Road, Bromley, BR1 4JB | Secretary | 20 June 2000 | Active |
76 Coniston Road, Bromley, BR1 4JB | Secretary | 21 April 1994 | Active |
21 High Street, Walcott, Lincoln, LN4 3SN | Secretary | 19 December 2000 | Active |
Henleaze House 156 Hanging Hill Lane, Hutton, Brentwood, CM13 2HE | Secretary | - | Active |
138 St Helens Road, Hastings, TN34 2EJ | Director | 17 April 1997 | Active |
Flintstones Chilcote Lane, Little Chalfont, Amersham, HP7 9LR | Director | 21 May 1993 | Active |
18 Upper Ashlyns Road, Berkhamsted, HP4 3BW | Director | - | Active |
Braeside 1 Goldings Lane, Waterford, Hertford, SG14 2PT | Director | 18 April 2006 | Active |
17, Carlton House Terrace, London, SW1Y 5AH | Director | 05 November 2012 | Active |
74 Coniston Road, Bromley, BR1 4JB | Director | 20 June 2000 | Active |
76 Coniston Road, Bromley, BR1 4JB | Director | - | Active |
The Knowe Flat 1, 301 Albert Drive, Glasgow, G41 5RP | Director | 15 April 2004 | Active |
Atheldene, Loxwood Road, Rudgwick, Horsham, RH12 3DW | Director | 15 May 2000 | Active |
13 Hampstead Gardens, London, NW11 7EU | Director | - | Active |
8 Marina Court, Alfred Street, London, E3 2BH | Director | 09 April 2003 | Active |
8 Marina Court, Alfred Street, London, E3 2BH | Director | 07 April 1998 | Active |
6 The Bishops Avenue, London, N2 0AN | Director | - | Active |
21 High Street, Walcott, Lincoln, LN4 3SN | Director | 24 April 2001 | Active |
2 Graham Cottages, Lacey Green, Princes Risborough, HP27 0PL | Director | 15 April 2004 | Active |
2 Graham Cottages, Lacey Green, Princes Risborough, HP27 0PL | Director | 07 April 1998 | Active |
4 Yew Tree Lane, Malvern, WR14 4LJ | Director | - | Active |
Mr Trevor Chamberlain | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Braeside 1 Goldings Lane, Waterford, Hertford, United Kingdom, SG14 2PT |
Nature of control | : |
|
Ian David Cryer | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 17 Carlton House Terrace, London, United Kingdom, SW1Y 5AH |
Nature of control | : |
|
Mr Peter James Wileman | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Belle Baulk, Towcester, United Kingdom, NN12 6YE |
Nature of control | : |
|
Mr. Ronald Morgan | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Marina Court, Alfred Street, London, United Kingdom, E3 2BH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.