This company is commonly known as Racal Executive Trustee Limited. The company was founded 38 years ago and was given the registration number 01989846. The firm's registered office is in READING. You can find them at 350 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | RACAL EXECUTIVE TRUSTEE LIMITED |
---|---|---|
Company Number | : | 01989846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom, RG2 6GF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF | Secretary | 30 November 2000 | Active |
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF | Director | 01 April 2013 | Active |
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF | Director | 13 March 2007 | Active |
5 Woodpecker Close, Twyford, Reading, RG10 0BB | Secretary | - | Active |
Nuestra Casa Ethel Road, Broadstairs, CT10 2BE | Director | 01 October 1997 | Active |
59 Bis, Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN | Director | 12 July 2000 | Active |
Wray Farm, 90 Raglan Road, Reigate, RH2 0ET | Director | 15 February 2000 | Active |
Ashmead Grange Road, Ash, Aldershot, GU12 6HB | Director | 01 June 2003 | Active |
8, Kensington Gate, London, W8 5NA | Director | 12 July 2000 | Active |
97 Shackstead Lane, Godalming, GU7 1RL | Director | 20 November 2002 | Active |
Mackenzies, Tilford, Farnham, GU10 2ED | Director | - | Active |
The Timbers, Coronation Road Littlewick Green, Maidenhead, SL6 3RA | Director | 20 November 2002 | Active |
14 The Laurels, Potten End, Berkhamsted, HP4 2SP | Director | 02 December 2003 | Active |
Hill Cottage 3 Cock-A-Dobby, Sandhurst, Camberley, GU17 8LB | Director | - | Active |
37 Palmerston Road, Wimbledon, London, SW19 1PG | Director | 31 January 2007 | Active |
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX | Director | 01 December 2000 | Active |
38 Westfield Road, Totton, Southampton, SO40 3JP | Director | 11 November 2004 | Active |
2 The Woodlands, North Millers Dale, Chandlers Ford, SO53 1SZ | Director | 01 June 1999 | Active |
9 Elyham, Purley On Thames, Reading, RG8 8EN | Director | 16 June 2000 | Active |
Kerlands, Llanvair Drive, South Ascot, SL5 9LN | Director | 15 February 2000 | Active |
Kerlands, Llanvair Drive, South Ascot, SL5 9LN | Director | 06 October 1997 | Active |
Lane End, Bank, Lyndhurst, SO43 7FD | Director | 01 April 1997 | Active |
Thales Electronics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 350, Longwater Avenue, Reading, England, RG2 6GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-08 | Address | Change registered office address company with date old address new address. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-16 | Officers | Appoint person director company with name date. | Download |
2015-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-10 | Officers | Termination director company with name. | Download |
2013-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.