This company is commonly known as Rathbone Razors Ltd. The company was founded 9 years ago and was given the registration number 09306814. The firm's registered office is in CANTERBURY. You can find them at 67 Canterbury Innovation Centre, University Road, Canterbury, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RATHBONE RAZORS LTD |
---|---|---|
Company Number | : | 09306814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Canterbury Innovation Centre, University Road, Canterbury, Kent, England, CT2 7FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG | Director | 12 November 2014 | Active |
Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD | Director | 01 January 2017 | Active |
3500, Portola Heights Road, La Honda, United States, | Director | 03 February 2019 | Active |
49 Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG | Director | 12 November 2014 | Active |
49 Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG | Director | 29 May 2015 | Active |
Mr David Bruce | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD |
Nature of control | : |
|
Dr Stuart Abel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Accounts | Change account reference date company current shortened. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-31 | Officers | Appoint person director company with name date. | Download |
2015-05-31 | Officers | Termination director company with name termination date. | Download |
2014-11-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.