This company is commonly known as Rco Support Services Limited. The company was founded 55 years ago and was given the registration number 00933880. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | RCO SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 00933880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1968 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
16 Howards Wood Drive, Gerrards Cross, SL9 7HN | Secretary | 31 January 2001 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 01 October 2005 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Secretary | 04 April 2002 | Active |
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark, | Secretary | 11 October 2001 | Active |
54 Welbeck Drive, Langdon Hills, Basildon, SS16 6BU | Secretary | - | Active |
12 Manor Lane, Gerrards Cross, SL9 7NJ | Director | 19 October 2006 | Active |
16 Howards Wood Drive, Gerrards Cross, SL9 7HN | Director | 20 July 2000 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | Active |
Lake House, Nettlestead, Ipswich, IP8 4QS | Director | 18 November 1999 | Active |
3 Brock Hill Drive, Runwell, Wickford, SS11 7NT | Director | - | Active |
63 Linksway, Gatley, Cheadle, SK8 4LA | Director | - | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
15 Church Manor, Bishops Stortford, CM23 5AF | Director | - | Active |
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU | Director | 20 July 2000 | Active |
Kingswater Stickling Green, Clavering, Saffron Walden, CB11 4QX | Director | 05 September 1994 | Active |
23 Calthorpe Close, Mount Road, Bury St Edmunds, IP32 7LQ | Director | 17 October 1995 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 04 April 2002 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
43 Cherry Lane, Hampton Magna, Warwick, CV35 8SP | Director | - | Active |
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB | Director | 20 July 2000 | Active |
7 Northumberland Gardens, Oldfield Road, Bickley, BR1 2XD | Director | - | Active |
Midillan 4 Ferguson Close, London, E14 3SH | Director | 08 February 1996 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
54 Welbeck Drive, Langdon Hills, Basildon, SS16 6BU | Director | - | Active |
3 Cater Wood, Billericay, CM12 0AP | Director | - | Active |
22 Riverside Gardens, Thorpe Meadows, Peterborough, PE3 6GE | Director | - | Active |
9 Arbour Way, Hornchurch, RM12 5BS | Director | - | Active |
Holly Cottage, The Hatch Burghfield, Reading, RG30 3TH | Director | - | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 12 March 2012 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss Brightspark Limited | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Rco Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Incorporation | Memorandum articles. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.