This company is commonly known as Rae Uk Limited. The company was founded 20 years ago and was given the registration number 05008935. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | RAE UK LIMITED |
---|---|---|
Company Number | : | 05008935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 January 2004 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berkshire, England, RG41 5RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 15 March 2019 | Active |
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 26 October 2018 | Active |
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 26 October 2018 | Active |
Holmedene, Lechlade Road, Southrop, Lechlade, GL7 7PG | Secretary | 07 January 2004 | Active |
158, Backersvej, Copenhagen S, Denmark, 2300 | Secretary | 05 May 2006 | Active |
10 Chandlers Close, Abingdon, OX14 2NN | Secretary | 01 October 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 07 January 2004 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 January 2014 | Active |
Kastelsvej 21a, Copenhagen, Denmark, FOREIGN | Director | 01 October 2004 | Active |
Holmedene Lechlade Road, Southrop, Lechlade, GL7 3PG | Director | 07 January 2004 | Active |
Holmedene, Lechlade Road, Southrop, Lechlade, GL7 7PG | Director | 07 January 2004 | Active |
Life Safety Distribution Ag, Javastrasse 2, 8604, Hegnau, Switzerland, | Director | 14 July 2016 | Active |
Akgel Mollers Hove 15 St Tv, Freaderiksberg, Denmark, | Director | 01 August 2005 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 01 March 2017 | Active |
142 Alderman Road, Glasgow, G13 3DB | Director | 19 April 2006 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 08 September 2016 | Active |
10 Chandlers Close, Abingdon, OX14 2NN | Director | 01 October 2004 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 30 January 2014 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 30 January 2014 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 07 January 2004 | Active |
Ademco 2 Limited | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB |
Nature of control | : |
|
Honeywell International Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington De, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-22 | Resolution | Resolution. | Download |
2020-09-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-03 | Officers | Second filing of director appointment with name. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Capital | Legacy. | Download |
2020-01-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-27 | Insolvency | Legacy. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Address | Change sail address company with old address new address. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.