This company is commonly known as Raineys Asbestos Management Services Ltd. The company was founded 8 years ago and was given the registration number 10145399. The firm's registered office is in GRAVESEND. You can find them at Alva House, Valley Drive, Gravesend, Kent. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | RAINEYS ASBESTOS MANAGEMENT SERVICES LTD |
---|---|---|
Company Number | : | 10145399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2016 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alva House, Valley Drive, Gravesend, Kent, United Kingdom, DA12 5UE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG | Director | 25 April 2016 | Active |
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG | Director | 25 April 2016 | Active |
James Hodgins | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Address | : | The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG |
Nature of control | : |
|
Mr Christopher Freeman | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-10-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-14 | Resolution | Resolution. | Download |
2020-12-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.