This company is commonly known as Ravenstock Tam (hire) Limited. The company was founded 49 years ago and was given the registration number 01214155. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | RAVENSTOCK TAM (HIRE) LIMITED |
---|---|---|
Company Number | : | 01214155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1975 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 30 August 2021 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 15 March 2022 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 16 June 2022 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 14 February 2018 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 30 August 2021 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX | Secretary | 27 June 2008 | Active |
12 Holligrave Road, Bromley, BR1 3PJ | Secretary | 13 December 1991 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Secretary | 01 October 2014 | Active |
16 Thornside, Denton, Manchester, M34 3TB | Secretary | 30 April 1998 | Active |
2182 E Dudley Street, Pasadena, Usa, CA 91104 | Secretary | 01 February 2008 | Active |
1026 Fairview Drive, La Canada, United States, FOREIGN | Secretary | 08 December 2005 | Active |
9 Mynsule Road, Spital, Wirral, L63 9YQ | Secretary | - | Active |
Collins House, 32-38 Station Road, Gerrards Cross, United Kingdom, SL9 8EL | Corporate Secretary | 15 November 2001 | Active |
43 Eden Vale, Worsley, Manchester, M28 1YR | Director | - | Active |
1 School Close, Hadleigh, Ipswich, IP7 5SP | Director | 13 May 1994 | Active |
Cedar Bank, Tilstone Fearnall, Tarporley, CW6 9HV | Director | 30 November 1991 | Active |
6134 West Trovita Place, 85226, Chandler, Usa, | Director | 27 June 2008 | Active |
The Bungalow 19 St Margarets Grove, Redcar, TS10 2HW | Director | 29 March 1996 | Active |
54 West 82nd Street,, Apt 5, New York, Usa, | Director | 01 August 2006 | Active |
28a North Road, Liverpool, L19 0LR | Director | - | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX | Director | 23 December 2008 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX | Director | 27 June 2008 | Active |
366, W Citation Lane, Tempe, Usa, 85284 | Director | 27 June 2008 | Active |
148 Smoke Rise Road, Bedminster New Jersey, Usa, | Director | 15 November 2001 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX | Director | 27 June 2008 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 01 October 2014 | Active |
172 Hood Lane North, Great Sankey, Warrington, WA5 1HF | Director | 30 April 1997 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX | Director | 01 April 2013 | Active |
16510 Academia Drive, Encino, Usa, CA 91436 | Director | 15 November 2001 | Active |
16 Thornside, Denton, Manchester, M34 3TB | Director | 02 October 1992 | Active |
58, Glasgow Road, Garrow Hill, Glasgow, G69 6JY | Director | 13 May 1994 | Active |
33 East End Avenue, Apt 5-C, New York, Usa, | Director | 01 August 2006 | Active |
37 Clifford Road, New Barnet, EN5 5PD | Director | 28 July 1994 | Active |
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 29 January 2020 | Active |
Taleworth House, 10 Taleworth Road, Ashtead, KT21 2PT | Director | 30 April 1998 | Active |
Ravenstock Msg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ravenstock House, Falcon Court, Stockton-On-Tees, England, TS18 3TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-03 | Dissolution | Dissolution application strike off company. | Download |
2022-07-19 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-19 | Capital | Legacy. | Download |
2022-07-19 | Insolvency | Legacy. | Download |
2022-07-19 | Resolution | Resolution. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.