This company is commonly known as Rcoa Trading Limited. The company was founded 34 years ago and was given the registration number 02415020. The firm's registered office is in LONDON. You can find them at Churchill House, 35 Red Lion Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RCOA TRADING LIMITED |
---|---|---|
Company Number | : | 02415020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House, 35 Red Lion Square, London, WC1R 4SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Secretary | 01 June 2015 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 19 September 2017 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 27 September 2022 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 26 April 2022 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 26 September 2023 | Active |
Wildermead Seal Hollow Road, Sevenoaks, TN13 3SF | Secretary | 15 February 1995 | Active |
2 Russell Place, Southampton, SO17 1NU | Secretary | - | Active |
2 The Tyes, 19-21 Barnard Hill, London, N10 2HB | Secretary | 18 March 1998 | Active |
48 Chatsworth Crescent, Hounslow, TW3 2PB | Secretary | 18 June 1997 | Active |
Bridge House, Rogues Hill, Penshurst, TN11 8BQ | Secretary | 01 March 1999 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 17 September 2012 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 18 September 2013 | Active |
5, Colclough Close, Manchester, M40 3AN | Director | 16 April 2008 | Active |
Orchard House 25 Doctors Lane, Hutton Rudby, Yarm, TS15 0EQ | Director | 21 February 2007 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 08 March 2016 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 06 September 2018 | Active |
The Retreat, East Road, Longhorsley, Morpeth, NE65 8SY | Director | 15 September 2009 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 17 September 2019 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 29 September 2020 | Active |
47 Alleyn Park, London, SE21 8AT | Director | 16 April 2008 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 14 February 2012 | Active |
59 Vineyard Hill Road, Wimbledon, London, SW19 7JL | Director | 20 March 2001 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 15 September 2015 | Active |
4 Corrennie Gardens, Edinburgh, EH10 6DG | Director | - | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 20 September 2016 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 15 September 2015 | Active |
Ringwood, Forest Drive, Kirby Muxloe, LE9 2EA | Director | 16 February 2005 | Active |
Savannah 9 Hulme Drive, Timperley Green, Altrincham, WA15 7XJ | Director | 18 March 1998 | Active |
Highlands Farm, Arlington Road West, Hailsham, BN27 3RD | Director | 16 February 2005 | Active |
29 Moorfield Road, West Didsbury, Manchester, M20 2UZ | Director | 21 February 2007 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 17 September 2012 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 17 March 2010 | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 17 March 2010 | Active |
2 Russell Place, Southampton, SO17 1NU | Director | - | Active |
Churchill House, 35 Red Lion Square, London, WC1R 4SG | Director | 15 September 2021 | Active |
The Royal College Of Anaesthetists | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Address | : | Churchill House, 35 Red Lion Square, London, WC1R 4SG |
Nature of control | : |
|
Dr Simon Fletcher | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Churchill House, London, WC1R 4SG |
Nature of control | : |
|
Dr Fiona Alison Donald | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Churchill House, London, WC1R 4SG |
Nature of control | : |
|
Professor Ravi Prakash Mahajan | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Churchill House, London, WC1R 4SG |
Nature of control | : |
|
Dr Erica Janice Fazackerley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Churchill House, London, WC1R 4SG |
Nature of control | : |
|
Dr Liam Joseph Brennan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Churchill House, London, WC1R 4SG |
Nature of control | : |
|
Dr Jeremy Adam Langton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Churchill House, London, WC1R 4SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Accounts | Accounts with accounts type small. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type small. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Accounts | Accounts with accounts type small. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.