This company is commonly known as Reinforced Earth Company Limited. The company was founded 50 years ago and was given the registration number 01171843. The firm's registered office is in TELFORD. You can find them at Innovation House Euston Way, Town Centre, Telford, Shropshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | REINFORCED EARTH COMPANY LIMITED |
---|---|---|
Company Number | : | 01171843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation House Euston Way, Town Centre, Telford, Shropshire, TF3 4LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation House, Euston Way, Town Centre, Telford, TF3 4LT | Secretary | 21 February 2024 | Active |
Innovation House, Euston Way, Town Centre, Telford, TF3 4LT | Director | 10 March 2020 | Active |
Innovation House, Euston Way, Town Centre, Telford, TF3 4LT | Director | 01 February 2017 | Active |
Innovation House, Euston Way, Town Centre, Telford, TF3 4LT | Secretary | 31 December 2017 | Active |
4 Highgrove Meadows, Priorslee, Telford, TF2 9RJ | Secretary | 23 May 2002 | Active |
Little Hayes Great Moor Road, Pattingham, Wolverhampton, WV6 7AU | Secretary | 31 May 1994 | Active |
Innovation House, Euston Way, Town Centre, Telford, England, TF3 4LT | Secretary | 21 July 2006 | Active |
54 Wergs Road, Tettenhall, Wolverhampton, WV6 8TD | Secretary | 10 February 2000 | Active |
2 Melbury Close, Wolverhampton, WV3 0DF | Secretary | - | Active |
Holmlea 16 Gladstone Street, Hadley, Telford, TF1 5NP | Secretary | 01 January 2005 | Active |
Thicknall Farm House, Thicknall Lane, Stourbridge, DY9 0HP | Director | 27 August 1996 | Active |
Innovation House, Euston Way, Town Centre, Telford, TF3 4LT | Director | 23 May 2002 | Active |
37, Park Lane, Shifnal, United Kingdom, TF11 9HD | Director | 01 January 2005 | Active |
1 Bis Rue Du Petit Clamart, Velizy 78140, France, | Director | 15 October 2001 | Active |
28 Rue Maurice Ravel, Noiseau, France, 94370 | Director | 01 March 1994 | Active |
Innovation House, Euston Way, Town Centre, Telford, TF3 4LT | Director | 01 April 2014 | Active |
Innovation House, Euston Way, Town Centre, Telford, TF3 4LT | Director | 01 February 2017 | Active |
Innovation House, Euston Way, Town Centre, Telford, England, TF3 4LT | Director | 23 May 2002 | Active |
54 Wergs Road, Tettenhall, Wolverhampton, WV6 8TD | Director | 05 June 1997 | Active |
Innovation House, Euston Way, Town Centre, Telford, TF3 4LT | Director | 01 April 2014 | Active |
Hither Coppice Hudnall Common, Little Gaddesden, Berkhamsted, HP4 1QN | Director | - | Active |
Elwood House Cross Road, Albrighton, Wolverhampton, WV7 3RA | Director | 01 March 1994 | Active |
7 Square De Breteville, Residence, St James, France, | Director | - | Active |
Grayling Field House Drive, Shrewsbury, SY3 9HJ | Director | 03 June 1996 | Active |
Solétanche Freyssinet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 280, Avenue Napoléon Bonaparte, 92500 Rueil Malmaison, France, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.