This company is commonly known as Remington Consumer Products. The company was founded 45 years ago and was given the registration number 01396316. The firm's registered office is in MANCHESTER. You can find them at Regent Mill Fir Street, Failsworth, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | REMINGTON CONSUMER PRODUCTS |
---|---|---|
Company Number | : | 01396316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1978 |
End of financial year | : | 30 September 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent Mill Fir Street, Failsworth, Manchester, M35 0HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS | Secretary | 30 November 2016 | Active |
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS | Director | 20 November 2017 | Active |
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS | Director | 29 December 2021 | Active |
10 Lone Pine Lane, Westport, IRISH | Secretary | 23 August 2001 | Active |
67 Manor Park Avenue, Princes Risborough, HP27 9AS | Secretary | 01 April 2002 | Active |
20 Cleveland Close, Maidenhead, SL6 1XE | Secretary | 31 January 2001 | Active |
3 Buckland Road, Buckland, Aylesbury, HP22 5LL | Secretary | - | Active |
4700 Dudley Lane, Atlanta, Usa, 30327 | Secretary | 14 November 2003 | Active |
1 Northfield Close, Uttoxeter, ST14 7HJ | Secretary | 28 May 2004 | Active |
25 Fernihough Close, Weybridge, KT13 0UY | Secretary | 17 February 2006 | Active |
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR | Secretary | 08 July 2011 | Active |
10 Clifton Drive, Oundle, Peterborough, PE8 4EP | Secretary | 22 July 1991 | Active |
35 Saddle Ridge Road, Ossining New York, United States Of America, | Director | 18 August 1992 | Active |
5, Saddleback Close, Worsley, Manchester, United Kingdom, M28 1UU | Director | 16 August 2012 | Active |
67 Manor Park Avenue, Princes Risborough, HP27 9AS | Director | 17 December 1993 | Active |
Wiesbadenerstr 82, Konigstein, Germany, | Director | 20 November 2003 | Active |
20 Cleveland Close, Maidenhead, SL6 1XE | Director | 31 January 2001 | Active |
1101 Bullet Hill Road, Southbury, Usa, | Director | 14 September 2000 | Active |
4 Fielding Gardens, Langley, SL3 7ED | Director | 22 March 2006 | Active |
4 Fielding Gardens, Langley, SL3 7ED | Director | 01 April 2002 | Active |
21 Woody Lane, Westport, Usa, IRISH | Director | 14 September 2000 | Active |
14 Kestrel Road, Kempshott, Basingstoke, RG22 5PB | Director | 14 November 2003 | Active |
14 Kestrel Road, Kempshott, Basingstoke, RG22 5PB | Director | 05 December 2002 | Active |
45 Dale Street, Chiswick, London, W4 2BY | Director | - | Active |
15695 Villoresi Way, Naples, Usa, | Director | 14 November 2003 | Active |
608 Patriot Road, Southbury, Usa, | Director | 14 September 2000 | Active |
119 Wire Mill Road, Stamford Connecticut 06903, United States Of America, | Director | - | Active |
4700 Dudley Lane, Atlanta, Usa, 30327 | Director | 14 November 2003 | Active |
Heinrich- Bingemer-Weg 2 A, 60388 Frankfurt, Germany, FOREIGN | Director | 19 April 2006 | Active |
1133 Fifth Avenue, New York, Usa, NY10128 | Director | 11 September 1996 | Active |
Old Stocks, Bepton, GU29 9RB | Director | 01 April 2002 | Active |
14a, Oxford Road North, London, W4 4DN | Director | 10 October 2008 | Active |
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR | Director | 16 August 2012 | Active |
Chasefield House, Old Avenue, Weybridge, KT13 0PG | Director | 21 September 1998 | Active |
10 Clifton Drive, Oundle, Peterborough, PE8 4EP | Director | 22 July 1991 | Active |
Aag Uk Holding Limited | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent Mill, Fir Street, Manchester, England, M35 0HS |
Nature of control | : |
|
Armored Auto Uk Limited | ||
Notified on | : | 29 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent Mill, Fir Street, Manchester, England, M35 0HS |
Nature of control | : |
|
Spectrum Brands (Uk) Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent Mill, Regent Mill, Failsworth, England, M35 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Officers | Change person secretary company with change date. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-30 | Officers | Appoint person secretary company with name date. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Resolution | Resolution. | Download |
2014-10-20 | Resolution | Resolution. | Download |
2014-10-20 | Resolution | Resolution. | Download |
2014-10-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.