This company is commonly known as Raw Products,limited. The company was founded 104 years ago and was given the registration number 00157059. The firm's registered office is in GATWICK. You can find them at 1 City Place, , Gatwick, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RAW PRODUCTS,LIMITED |
---|---|---|
Company Number | : | 00157059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1919 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 City Place, Gatwick, RH6 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, City Place, Gatwick, RH6 0PA | Director | 04 August 2017 | Active |
1, City Place, Gatwick, RH6 0PA | Director | 01 March 2020 | Active |
St Georges House, Croydon, CR9 1NR | Secretary | 28 February 2003 | Active |
1, City Place, Gatwick, United Kingdom, RH6 0PA | Secretary | 01 September 2012 | Active |
Ashdown Lunghurst Road, Woldingham, Caterham, CR3 7EG | Secretary | 29 September 1995 | Active |
The Barn Barton Lane, Old Headington, Oxford, OX3 9JP | Secretary | - | Active |
2 Forest Way, Orpington, BR5 2AQ | Secretary | 01 October 2002 | Active |
Chestnut Bend, Grubb Street, Limpsfield, RH8 0SH | Director | 01 May 1993 | Active |
Old Barn Cottage, Wood Cote Park, Epsom, KT18 7EN | Director | 30 September 2004 | Active |
Bilbrough House Main Street, Bilbrough, York, YO23 3PH | Director | 14 October 1997 | Active |
Bilbrough House Main Street, Bilbrough, York, YO23 3PH | Director | 01 April 1991 | Active |
531 Limpsfield Road, Upper Warlingham, CR6 9DX | Director | - | Active |
Avenue De Cressire 3, 1814 La Tour De Peilz, Switzerland, | Director | - | Active |
St. Georges House, Croydon, CR9 1NR | Director | 01 January 2009 | Active |
The Croft, West Lilling, York, YO6 1RP | Director | 06 May 1996 | Active |
1, City Place, Gatwick, United Kingdom, RH6 0PA | Director | 01 October 2012 | Active |
1, City Place, Gatwick, United Kingdom, RH6 0PA | Director | 01 July 2010 | Active |
1, City Place, Gatwick, RH6 0PA | Director | 15 April 2016 | Active |
20 Mapledale Avenue, Croydon, CR0 5TB | Director | 19 May 1997 | Active |
Rafters, The Glade Kingswood, Tadworth, KT20 6LL | Director | 12 February 2007 | Active |
1, City Place, Gatwick, RH6 0PA | Director | 06 October 2014 | Active |
The Barn Barton Lane, Old Headington, Oxford, OX3 9JP | Director | - | Active |
78 Ryecroft Road, London, SW16 3EH | Director | - | Active |
Parkside, Stonor, Henley On Thames, RG9 6HB | Director | 01 July 2001 | Active |
Nestle Uk Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, City Place, Gatwick, England, RH6 0PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-18 | Dissolution | Dissolution application strike off company. | Download |
2020-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-27 | Gazette | Gazette filings brought up to date. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2018-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Restoration | Administrative restoration company. | Download |
2018-08-07 | Gazette | Gazette dissolved compulsory. | Download |
2018-05-22 | Gazette | Gazette notice compulsory. | Download |
2018-01-08 | Capital | Legacy. | Download |
2018-01-08 | Capital | Capital statement capital company with date currency figure. | Download |
2018-01-08 | Insolvency | Legacy. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-07 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.