This company is commonly known as Re (soe) Limited. The company was founded 35 years ago and was given the registration number 02330299. The firm's registered office is in RICHMOND. You can find them at Gateway House, 28 The Quadrant, Richmond, Surrey. This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | RE (SOE) LIMITED |
---|---|---|
Company Number | : | 02330299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House, 28 The Quadrant, Richmond, Surrey, TW9 1DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Strand, London, United Kingdom, WC2N 5JR | Corporate Secretary | 01 April 2020 | Active |
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN | Director | 01 January 2021 | Active |
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN | Director | 01 January 2021 | Active |
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN | Director | 30 November 2017 | Active |
114 Ramillies Road, London, W4 1JA | Secretary | 02 September 2003 | Active |
7 Elm Tree Avenue, Esher, KT10 8JG | Secretary | - | Active |
Gateway House, 28 The Quadrant, Richmond, TW9 1DN | Secretary | 31 May 2007 | Active |
Gateway House, 28 The Quadrant, Richmond, TW9 1DN | Director | 02 December 2013 | Active |
115 Broomwood Road, London, SW11 6JU | Director | 06 June 2007 | Active |
58 Elmwood Road, Chiswick, London, W4 3DZ | Director | 02 September 2003 | Active |
Gateway House, 28 The Quadrant, Richmond, TW9 1DN | Director | 28 June 2013 | Active |
Gateway House, 28 The Quadrant, Richmond, TW9 1DN | Director | 28 June 2013 | Active |
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN | Director | 30 November 2017 | Active |
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN | Director | 01 January 2021 | Active |
114 Ramillies Road, London, W4 1JA | Director | 02 September 2003 | Active |
7 Elm Tree Avenue, Esher, KT10 8JG | Director | - | Active |
Gateway House, 28 The Quadrant, Richmond, TW9 1DN | Director | 02 December 2013 | Active |
Fallows End, Woodhouse Lane, Holmbury St. Mary, Dorking, RH5 6NN | Director | 26 June 2000 | Active |
95 Cole Park Road, Twickenham, TW1 1HX | Director | 02 September 2003 | Active |
Gateway House, 28 The Quadrant, Richmond, TW9 1DN | Director | 28 June 2013 | Active |
33 Westmoreland Road, Barnes, London, SW13 9RZ | Director | - | Active |
Star Hill Lodge, Hartney, Wintney, Hook, RG27 8AQ | Director | 07 March 2008 | Active |
Reed Exhibitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gateway House 28 The Quadrant, Richmond, United Kingdom, TW9 1DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-09-16 | Other | Legacy. | Download |
2023-06-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-29 | Accounts | Legacy. | Download |
2023-06-29 | Other | Legacy. | Download |
2023-06-29 | Other | Legacy. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Address | Move registers to sail company with new address. | Download |
2020-04-17 | Address | Change sail address company with new address. | Download |
2020-04-09 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.