This company is commonly known as Rdl Corporation Limited. The company was founded 16 years ago and was given the registration number 06302328. The firm's registered office is in LONDON. You can find them at 63-66 Hatton Garden, Fifth Floor Suite 23, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | RDL CORPORATION LIMITED |
---|---|---|
Company Number | : | 06302328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63-66 Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor Suite 23, 63-66 Hatton Garden, London, England, EC1N 8LE | Director | 04 January 2021 | Active |
13-15, Moorgate, London, England, EC2R 6AD | Director | 10 September 2019 | Active |
1, Chertsey Road, Woking, United Kingdom, GU21 5AD | Secretary | 28 October 2010 | Active |
One, Vine Street, London, England, W1J 0AH | Corporate Secretary | 29 August 2008 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 04 July 2007 | Active |
30, Haymarket, London, England, SW1Y 4EX | Director | 17 December 2015 | Active |
1, Chertsey Road, Woking, United Kingdom, GU21 5AD | Director | 28 October 2010 | Active |
14 Parsley Close, Parsley Close, Red Lodge, Bury St. Edmunds, England, IP28 8GP | Director | 25 June 2015 | Active |
1, Chertsey Road, Woking, GU21 5AD | Director | 24 January 2012 | Active |
1, Chertsey Road, Woking, United Kingdom, GU21 5AD | Director | 28 October 2010 | Active |
One, Vine Street, London, W1J 0AH | Director | 28 October 2010 | Active |
3, 3 South Place, South Place Hotel, London, England, EC2M 7SH | Director | 29 October 2020 | Active |
One, Vine Street, London, United Kingdom, W1J 0AH | Director | 31 October 2007 | Active |
30, Haymarket, London, United Kingdom, SW1Y 4EX | Director | 28 October 2010 | Active |
30, Haymarket, London, England, SW1Y 4EX | Director | 03 March 2017 | Active |
Old Passage House, Passage Road Aust, Bristol, BS35 4BG | Director | 31 October 2007 | Active |
Northern Farmhouse, Station Road, Over Wallop, Stockbridge, England, SO20 8BF | Director | 01 October 2018 | Active |
30, Haymarket, London, United Kingdom, SW1Y 4EX | Director | 29 June 2011 | Active |
30, Haymarket, London, England, SW1Y 4EX | Director | 10 September 2019 | Active |
12 Great James Street, London, WC1N 3DR | Corporate Director | 04 July 2007 | Active |
Mr Stuart Robin Goldup | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63-66, Hatton Garden, London, England, EC1N 8LE |
Nature of control | : |
|
Mr Matthew Alan William Perrett | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63-66, Hatton Garden, London, England, EC1N 8LE |
Nature of control | : |
|
Mr Stuart Glynn Britton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63-66, Hatton Garden, London, England, EC1N 8LE |
Nature of control | : |
|
Mr James Nigel Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63-66, Hatton Garden, London, England, EC1N 8LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Accounts | Accounts with accounts type group. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-10-27 | Accounts | Accounts with accounts type group. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type group. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Capital | Capital allotment shares. | Download |
2021-04-27 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2021-04-03 | Incorporation | Memorandum articles. | Download |
2021-04-02 | Resolution | Resolution. | Download |
2021-03-10 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.