This company is commonly known as Receipt Bank Limited. The company was founded 14 years ago and was given the registration number 07361080. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | RECEIPT BANK LIMITED |
---|---|---|
Company Number | : | 07361080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 13 September 2017 | Active |
Unit 1.1, Techspace Shoreditch South, 32-38 Scrutton Street, London, United Kingdom, EC2A 4RQ | Director | 07 December 2021 | Active |
Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom, EC2A 4DS | Director | 07 December 2022 | Active |
Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom, EC2A 4DS | Director | 05 July 2020 | Active |
154-160, Fleet Street, London, EC4A 2DQ | Director | 14 November 2014 | Active |
Unit 1.1, Techspace Shoreditch South, 32-38 Scrutton Street, London, United Kingdom, EC2A 4RQ | Director | 25 February 2019 | Active |
154-160, Fleet Street, London, EC4A 2DQ | Director | 01 September 2012 | Active |
1114, 6th Avenue, New York, United States, 10036 | Director | 19 February 2019 | Active |
6th Floor, 154-160 Fleet Street, London, United Kingdom, EC4A 2DQ | Director | 13 September 2017 | Active |
1114, Avenue Of The Americas, 36th Floor, New York, United States, 10036 | Director | 02 January 2020 | Active |
99, Clifton Street, London, United Kingdom, EC2A 4LG | Director | 22 January 2016 | Active |
154-160, Fleet Street, London, EC4A 2DQ | Director | 29 June 2012 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 17 September 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 28 January 2021 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 29 June 2012 | Active |
2, Woodlands Road, London, United Kingdom, SW13 0JZ | Director | 08 February 2016 | Active |
Grace Building, 1114 Avenue Of The Americas, 36th Floor, New York, United States, 10036 | Director | 13 June 2018 | Active |
99, Clifton Street, London, United Kingdom, EC2A 4LG | Director | 30 June 2017 | Active |
21-22, Warwick Street, London, United Kingdom, W1B 5NE | Director | 22 January 2016 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 August 2010 | Active |
Kennet Partners 4th Floor 21-22, Warwick Street, London, United Kingdom, W1B 5NE | Director | 22 January 2016 | Active |
Dext Bidco Limited | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1.2 Techspace Shoreditch, 25 Luke Street, London, United Kingdom, EC2A 4DS |
Nature of control | : |
|
Mr Alexis Daniel Sandown Prenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 99, Clifton Street, London, United Kingdom, EC2A 4LG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.