This company is commonly known as Raffles Private Hire Limited. The company was founded 36 years ago and was given the registration number 02210414. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 49320 - Taxi operation.
Name | : | RAFFLES PRIVATE HIRE LIMITED |
---|---|---|
Company Number | : | 02210414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1988 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Lytham Meadows, Bothwell, Glasgow, Scotland, G71 8ED | Director | 29 January 2001 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Secretary | 30 May 2002 | Active |
8 Bliss Court, Browns Wood, Milton Keynes, MK7 8DB | Secretary | 10 October 1996 | Active |
The Georgian House Hotel, 32-34 Unthank Road, Norwich, NR2 2RB | Secretary | 20 September 1993 | Active |
27 Rhindmuir Grove, Glasgow, G69 6NE | Secretary | 31 March 2000 | Active |
35 Lomond Court, Cumbernauld, Glasgow, G67 4JQ | Secretary | 27 November 2002 | Active |
15 Brendon Court, Furzton, Milton Keynes, MK4 1DH | Secretary | 09 May 1997 | Active |
Chancery House 199 Silbury Boulevard, Grafton Gate East, Central Miltonkeynes, MK9 1LN | Corporate Secretary | - | Active |
24. Kincardine Drive, Bletchley, Milton Keynes, MK3 7PG | Director | 29 January 2001 | Active |
27 Wester Road, Glasgow, G32 9JH | Director | 09 May 1997 | Active |
The Georgian House Hotel, 32-34 Unthank Road, Norwich, NR2 2RB | Director | 01 October 1993 | Active |
The Georgian House Hotel, 32-34 Unthank Road, Norwich, NR2 2RB | Director | 20 September 1993 | Active |
31 Staple Hall Road, Bletchley, Milton Keynes, MK1 1BQ | Director | - | Active |
1 Kens Way Butt Lane, Milton, CB4 6DG | Director | - | Active |
27 Rhindmuir Grove, Baillieston, Glasgow, G69 6NE | Director | 09 May 1997 | Active |
20a Mullen Avenue, Downs Barn, Milton Keynes, MK14 7LU | Director | 10 October 1996 | Active |
Five Pines, Wood Lane Aspley Guise, Milton Keynes, MK17 8EL | Director | 11 December 1992 | Active |
15 Brendon Court, Furzton, Milton Keynes, MK4 1DH | Director | 09 May 1997 | Active |
Ms Catherine Mary Mckeon | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | Unit 23 The Auto Centre, Erica Road, Milton Keynes, United Kingdom, MK12 6HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-03 | Dissolution | Dissolution application strike off company. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Change account reference date company current extended. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Change person director company with change date. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.