This company is commonly known as Raft Trustees Limited. The company was founded 28 years ago and was given the registration number 03115825. The firm's registered office is in LONDON. You can find them at 475 Salisbury House, London Wall, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | RAFT TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03115825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 475 Salisbury House, London Wall, London, England, EC2M 5QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
475 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 15 April 2013 | Active |
475 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 01 November 2017 | Active |
475 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 26 September 2018 | Active |
475 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 20 December 2012 | Active |
475 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 26 September 2018 | Active |
475 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 20 November 2019 | Active |
475 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 06 February 2013 | Active |
53, Elm Avenue, Ruislip, HA4 8PE | Secretary | 17 January 2008 | Active |
1 Hills Lane House, Rickmansworth Road, Northwood, HA6 2QP | Secretary | 19 October 1995 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 03 April 1998 | Active |
Springway Farm, Greenway Lane Ullenwood, Cheltenham, GL53 9QR | Director | 22 May 2008 | Active |
Springway Farm, Greenway Lane Ullenwood, Cheltenham, GL53 9QR | Director | 06 March 2003 | Active |
The Leopold Muller Building, Mount Vernon Hospital, Northwood, HA6 2RN | Director | 29 July 2015 | Active |
The Leopold Muller Building, Mount Vernon Hospital, Northwood, HA6 2RN | Director | 06 February 2013 | Active |
Corbet House, Butes Lane, Alderney, Guernsey, GY9 3UW | Director | 06 March 1996 | Active |
12 Upstall Street, London, SE5 9JE | Director | 09 February 2006 | Active |
33 Ellerby Street, London, SW6 6EX | Director | 19 October 1995 | Active |
Rabbs, The Lee, Great Missenden, HP16 9NX | Director | 17 February 2000 | Active |
Saxonbury House, Frant, Tunbridge Wells, TN3 9HJ | Director | 17 February 2000 | Active |
14 The Vat House, Regents Bridge Gardens, London, SW8 1HD | Director | 28 June 2001 | Active |
15 Osier Mews, Chiswick, W4 2NT | Director | 29 May 2008 | Active |
The Leopold Muller Building, Mount Vernon Hospital, Northwood, HA6 2RN | Director | 19 August 2013 | Active |
Redwoods, Redwoods Gravelye Lane, Lindfield, Haywards Heath, RH16 2SL | Director | 18 September 2008 | Active |
Brandon House, Millwood Lane, Burnham Market, Kings Lynn, PE31 8DP | Director | 29 November 2000 | Active |
Brandon House, Millwood Lane, Burnham Market, Kings Lynn, PE31 8DP | Director | 19 October 1995 | Active |
97 Abbotsbury Road, Holland Park, London, W14 8EP | Director | 19 October 1995 | Active |
Wellingham Vane, Wellingham Lane, Ringmer, Lewes, BN8 5SN | Director | 28 June 2001 | Active |
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 12 July 2007 | Active |
Brackendale, Rucklers Lane, Kings Langley, WD4 9NE | Director | 13 September 2007 | Active |
41a, St. Johns Wood High Street, London, NW8 7NJ | Director | 15 September 2009 | Active |
5 Manor Farm, Dummer, RG25 2EU | Director | 29 January 1997 | Active |
80 Nightingale Lane, London, SW12 8NR | Director | 08 September 2005 | Active |
Penn House, Penn Street, Amersham, HP7 0PS | Director | 17 February 2000 | Active |
The Leopold Muller Building, Mount Vernon Hospital, Northwood, HA6 2RN | Director | 12 December 2002 | Active |
14 Queens Elm Square, London, SW3 6ED | Director | 04 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-12 | Gazette | Gazette notice voluntary. | Download |
2023-11-30 | Dissolution | Dissolution application strike off company. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.