This company is commonly known as Remote Access Technology Uk Limited. The company was founded 24 years ago and was given the registration number 03799354. The firm's registered office is in DERBY. You can find them at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REMOTE ACCESS TECHNOLOGY UK LIMITED |
---|---|---|
Company Number | : | 03799354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 July 1999 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom, DE22 3FS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2301 Premier Way, Suite 260, Sherwood Park, Alberta, Canada, T8H 2K8 | Director | 01 January 2019 | Active |
260, 2301 Premier Way, Sherwood Park, Canada, T8H 2K8 | Director | 01 January 2019 | Active |
Bryn Rhedyn, Clwt-Y-Bont, Caernarfon, LL55 3DR | Secretary | 28 October 2004 | Active |
8, Hayward Place, Rye, Usa, 10 580 | Secretary | 06 October 2010 | Active |
43, 43 Arch Street, Greenwich, United States, 06830 | Secretary | 07 July 2014 | Active |
Orchard House, Horsemans Green, Whitchurch, SY13 3EA | Secretary | 01 July 1999 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 01 July 1999 | Active |
Bridle Cottage, Norwich Road Caistor St Edmund, Norwich, NR14 8QN | Director | 01 July 1999 | Active |
Na, 43 Arch Street, Greenwich, Usa, 06830 | Director | 07 July 2014 | Active |
6, The Horseshoe, Dartmouth, Nova Scotia B2y 4e5, Canada, | Director | 14 July 2009 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 01 July 1999 | Active |
5838 Gainsborough Place, Halifax, Nova Scotia, | Director | 21 July 2009 | Active |
7157 Rd129, Newton, Canada, | Director | 14 July 2009 | Active |
31, Meadows End Road, Monroe, United States, 06 468 | Director | 26 March 2010 | Active |
Beacon Climbing Centre, Cibyn Industrial Estate, Caernarfon, Gwynedd, Wales, LL55 2BD | Director | 01 January 2019 | Active |
70, Zaccheus Mead Lane, Greenwich, Usa 06831, 06 831 | Director | 26 March 2010 | Active |
Blaen Y Waun, Deiniolen, Caernarfon, LL56 3NB | Director | 28 October 2004 | Active |
Remote Access Technology Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Derwent House, Rtc Business Park, Derby, England, DE24 8UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-04 | Dissolution | Dissolution application strike off company. | Download |
2020-07-23 | Gazette | Gazette filings brought up to date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Termination secretary company with name termination date. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Gazette | Gazette filings brought up to date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Accounts | Change account reference date company previous extended. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Gazette | Gazette filings brought up to date. | Download |
2017-01-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.