This company is commonly known as Reconnaissance International Limited. The company was founded 32 years ago and was given the registration number 02685685. The firm's registered office is in SUNBURY. You can find them at 10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | RECONNAISSANCE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02685685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex, England, TW16 7DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2.4, Beaufront House, Anick Road, Hexham, United Kingdom, NE46 4TU | Director | 01 June 2004 | Active |
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU | Director | 01 April 2016 | Active |
2.4, Beaufront House, Anick Road, Hexham, United Kingdom, NE46 4TU | Director | 01 June 2004 | Active |
2.4, Beaufront House, Anick Road, Hexham, United Kingdom, NE46 4TU | Director | 01 September 2022 | Active |
2.4, Beaufront House, Anick Road, Hexham, United Kingdom, NE46 4TU | Director | 13 April 2012 | Active |
21 Moore Grove Crescent, Egham, TW20 9RH | Secretary | 31 December 1993 | Active |
92 Broad Lane, Hampton, TW12 3BW | Secretary | 11 December 1998 | Active |
Hb Chutzpah, Taggs Island, Hampton, TW12 2HA | Secretary | 02 September 2004 | Active |
4 Frederick House, Woodthorpe Road, Ashford, TW15 2SA | Secretary | 07 April 2003 | Active |
32 Alfred Road, Kingston Upon Thames, KT1 2UA | Secretary | 10 February 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 February 1992 | Active |
825 East Tufts Avenue, Cherry Hills Village, Co 80110, Usa, | Director | 10 February 1992 | Active |
Hb Chutzpah, Taggs Island, Hampton, TW12 2HA | Director | 10 February 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 February 1992 | Active |
4 Frederick House, Woodthorpe Road, Ashford, TW15 2SA | Director | 01 June 2004 | Active |
Mr Martyn White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2.4, Beaufront House, Hexham, United Kingdom, NE46 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.