This company is commonly known as Rec Asbestos (south) Limited. The company was founded 25 years ago and was given the registration number 03830216. The firm's registered office is in DAVENTRY. You can find them at 2 Browns Road, , Daventry, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | REC ASBESTOS (SOUTH) LIMITED |
---|---|---|
Company Number | : | 03830216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1999 |
Industry Codes | : |
|
Registered Address | : | 2 Browns Road, Daventry, England, NN11 4NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
263, Kettering Road, Northampton, England, NN2 7DU | Director | 10 October 2019 | Active |
66, Carrs Way, Harpole, Northampton, England, NN7 4DA | Director | 10 October 2019 | Active |
73, Duston Wildes, Northampton, England, NN5 6NR | Director | 10 October 2019 | Active |
34 Merafield Drive, Plympton, Plymouth, PL7 1TP | Secretary | 01 April 2004 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Secretary | 05 July 2014 | Active |
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, United Kingdom, M16 9FE | Secretary | 01 December 2009 | Active |
Flat 9, 67 Cambridge Road, Southport, PR9 9NG | Secretary | 18 November 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 23 August 1999 | Active |
C/O 1st Floor, 19 Spring Gardens, Manchester, United Kingdom, M2 1FB | Director | 31 August 2018 | Active |
C/O Concept Life Sciences, Block 35s Alderley Park, Cheshire, United Kingdom, SK10 4TG | Director | 05 August 2019 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 01 December 2009 | Active |
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, United Kingdom, M16 9FE | Director | 01 June 2010 | Active |
34 Merafield Drive, Plympton, Plymouth, PL7 1TP | Director | 03 July 2002 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 04 December 2015 | Active |
The Forge Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB | Director | 03 June 2019 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 01 April 2012 | Active |
The Forge Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB | Director | 05 July 2014 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 05 July 2014 | Active |
The Hilt, Clobells, South Brent, TQ10 9JW | Director | 23 August 1999 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 01 December 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 23 August 1999 | Active |
Noble Health & Safety Training Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, St. Peters Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.