This company is commonly known as Rationel Windows (uk) Limited. The company was founded 35 years ago and was given the registration number 02332647. The firm's registered office is in LONDON. You can find them at 6th Floor 2, London Wall Place, London, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | RATIONEL WINDOWS (UK) LIMITED |
---|---|---|
Company Number | : | 02332647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 January 1989 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor 2, London Wall Place, London, EC2Y 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP | Corporate Secretary | 12 April 2005 | Active |
7 Avonbury Business Park, Howes Lane, Bicester, England, OX26 2UA | Director | 19 August 2014 | Active |
33 Burcott Road, Purley, CR8 4AD | Secretary | 01 June 1995 | Active |
Buxton Court 3 West Way, Oxford, OX2 0SZ | Secretary | 14 April 2000 | Active |
66 Chiswick Village, London, W4 3BZ | Secretary | - | Active |
Hornemansvej 13, Vejle, Denmark, | Secretary | 28 November 2003 | Active |
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP | Director | 15 April 2019 | Active |
Vellingvej 20, Bryrup, Denmark, DK8654 | Director | 01 June 1995 | Active |
14 Ahornvej, Risskov, Denmark, | Director | 12 April 2005 | Active |
Frederiksovej 24, Kolding, Denmark, FOREIGN | Director | 12 April 2005 | Active |
7 Avonsbury Business Park, Howes Lane, Bicester, England, OX26 2UA | Director | 08 February 2011 | Active |
19 Monmouth Grove, Kingsmead, Milton Keynes, MK4 4BA | Director | 01 September 2000 | Active |
Sobakken 9a, 8800, Denmark, | Director | 01 October 2008 | Active |
Broensbjergvej 22, Vejle Oest, Denmark, | Director | 11 September 2002 | Active |
7 Avonbury Business Park, Howes Lane, Bicester, England, OX26 2UA | Director | 08 February 2011 | Active |
Bjerreskovparken, 3, 6760 Ribe, Denmark, | Director | 26 June 2010 | Active |
33 Burcott Road, Purley, CR8 4AD | Director | - | Active |
Vesterlundvej 3a, Silkeborg, Denmark, | Director | 26 August 1999 | Active |
7 Avonsbury Business Park, Howes Lane, Bicester, England, OX26 2UA | Director | 08 February 2011 | Active |
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP | Director | 25 May 2018 | Active |
Juls0vej 4, Grindsted, Denmark, | Director | 17 March 2006 | Active |
9 Greenfield Road, Mount Merrion, Eire, IRISH | Director | 25 October 2005 | Active |
Thorsvej 7, Struer, Denmark, DK7600 | Director | 01 June 1995 | Active |
Hammarlov 46, Trelleborg, Sweden, | Director | 28 April 2008 | Active |
7 Avonsbury Business Park, Howes Lane, Bicester, England, OX26 2UA | Director | 31 December 2016 | Active |
Frisvadvej 65, Dk-6800 Varde, Denmark, | Director | 27 May 2004 | Active |
5 Badingham Drive, Fetcham, Leatherhead, KT22 9ES | Director | 28 November 2005 | Active |
Hornemansvej 13, Vejle, Denmark, | Director | 01 September 2000 | Active |
Dovista A/S | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Bygholm, Sopark 21 D, 8700 Horsens, Denmark, |
Nature of control | : |
|
Rationel Vindeur As | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Dalgas Alle, 7, 7400, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-30 | Resolution | Resolution. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.