This company is commonly known as Rescue Mission Limited. The company was founded 7 years ago and was given the registration number 10413275. The firm's registered office is in LONDON. You can find them at Gateway Business Centre Suite 2, 3 & 4, 210 Church Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RESCUE MISSION LIMITED |
---|---|---|
Company Number | : | 10413275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2016 |
Industry Codes | : |
|
Registered Address | : | Gateway Business Centre Suite 2, 3 & 4, 210 Church Road, London, United Kingdom, E10 7JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, Church Road, Gateway Business Centre, London, United Kingdom, E10 7JQ | Director | 10 April 2021 | Active |
210, Church Road, Gateway Business Centre, London, United Kingdom, E10 7JQ | Director | 25 April 2019 | Active |
107, Torkildsen Way, Fifth Avenue, Harlow, United Kingdom, CM20 1AY | Director | 06 October 2016 | Active |
210, Church Road, Gateway Business Centre, London, United Kingdom, E10 7JQ | Director | 12 April 2021 | Active |
15, Monmouth Grove, Kingsmead, Milton Keynes, United Kingdom, MK4 4AX | Director | 31 May 2021 | Active |
210, 210 Church Road,, Gateway Business Centre,, London, United Kingdom, E10 7JQ | Director | 12 April 2021 | Active |
Mrs Sherry Gladwin | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gateway Business Centre Suite 2, 3 & 4, 210 Church Road, London, United Kingdom, E10 7JQ |
Nature of control | : |
|
Dr Samuel Ofori-Kyereh | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gateway Business Centre Suite 2, 3 & 4, 210 Church Road, London, United Kingdom, E10 7JQ |
Nature of control | : |
|
Dr Barbara Esther Ofori-Kyereh | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gateway Business Centre Suite 2, 3 & 4, 210 Church Road, London, United Kingdom, E10 7JQ |
Nature of control | : |
|
Mr Emmanuel Nartey | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | Ghanaian |
Country of residence | : | United Kingdom |
Address | : | Gateway Business Centre Suite 2, 3 & 4, 210 Church Road, London, United Kingdom, E10 7JQ |
Nature of control | : |
|
Miss Valdene Jaunita Parris | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gateway Business Centre Suite 2, 3 & 4, 210 Church Road, London, United Kingdom, E10 7JQ |
Nature of control | : |
|
Dr Samuel Ofori-Kyereh | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107, Torkildsen Way, Harlow, United Kingdom, CM20 1AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Change of constitution | Statement of companys objects. | Download |
2021-09-09 | Incorporation | Memorandum articles. | Download |
2021-09-09 | Resolution | Resolution. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-05-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.