UKBizDB.co.uk

RAWLEX NOMINEES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rawlex Nominees. The company was founded 35 years ago and was given the registration number 02314384. The firm's registered office is in WOKING. You can find them at Acorn House, 5 Chertsey Road, Woking, Surrey ,. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAWLEX NOMINEES
Company Number:02314384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1988
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Acorn House, 5 Chertsey Road, Woking, Surrey ,, GU21 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn House, 5 Chertsey Road, Woking, GU21 5AB

Secretary07 June 2017Active
Acorn House, 5 Chertsey Road, Woking, England, GU21 5AB

Director01 June 2012Active
Birch House, Much Birch, Hereford, HR2 8HT

Director-Active
51 Colburn Crescent, Guildford, GU4 7YZ

Secretary18 August 1999Active
Acorn House, 5 Chertsey Road, Woking, GU21 5AB

Secretary16 June 2014Active
7 Clandon Terrace, Kingston Road Raynes Park, London, SW20 8SE

Secretary25 March 1998Active
Acorn House, 5 Chertsey Road, Woking, England, GU21 5AB

Secretary01 June 2012Active
18 Devoil Close, Weybrook Park Burford, Guildford, GU4 7FG

Secretary31 July 1995Active
15 Hoebrook Close, Westfield, GU22 9PY

Secretary30 October 2004Active
94 Montrose Avenue, Whitton, Twickenham, TW2 6HD

Secretary-Active
Beechwood, Ashstead Lane, Godalming, GU7 1SY

Secretary25 September 2006Active
Acorn House, 5 Chertsey Road, Woking, GU21 5AB

Secretary07 June 2016Active
Frankalmoin Ridgeway, Horsell, Woking, GU21 4QP

Director-Active
16 Glendale Drive, Burpham, Guildford, GU4 7HX

Director-Active
Elm Bank School Lane, Pirbright, Woking, GU24 0JN

Director-Active
Thelland Shere Road, West Horsley, KT24 6EW

Director-Active
Beechwood, Ashstead Lane, Godalming, GU7 1SY

Director16 June 1998Active
Keene House, 10 Hillier Road, Guildford, GU1 2JQ

Director-Active

People with Significant Control

Mr Frederick John Lawson
Notified on:30 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Acorn House, Woking, GU21 5AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Appoint person secretary company with name date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Annual return

Annual return company with made up date no member list.

Download
2016-06-07Officers

Appoint person secretary company with name date.

Download
2016-06-07Officers

Termination secretary company with name termination date.

Download
2016-06-07Officers

Termination secretary company with name termination date.

Download
2015-06-08Annual return

Annual return company with made up date no member list.

Download
2014-06-19Officers

Appoint person secretary company with name.

Download
2014-06-19Officers

Termination secretary company with name.

Download
2014-06-19Officers

Termination director company with name.

Download
2014-06-10Annual return

Annual return company with made up date no member list.

Download
2013-06-18Annual return

Annual return company with made up date no member list.

Download
2013-06-17Officers

Change person director company with change date.

Download
2013-06-17Officers

Termination secretary company with name.

Download
2012-07-19Annual return

Annual return company with made up date.

Download
2012-07-17Officers

Appoint person secretary company with name.

Download
2012-07-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.