This company is commonly known as Retail Executives Limited. The company was founded 6 years ago and was given the registration number 11356582. The firm's registered office is in AMERSHAM. You can find them at Bourbon Court Nightingales Corner, Little Chalfont, Amersham, Buckinghamshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | RETAIL EXECUTIVES LIMITED |
---|---|---|
Company Number | : | 11356582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2018 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourbon Court Nightingales Corner, Little Chalfont, Amersham, Buckinghamshire, England, HP7 9QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary’S Court, The Broadway, Old Amersham, England, HP7 0UT | Director | 11 May 2018 | Active |
St Mary's Court, The Broadway, Amersham, England, HP7 0UT | Secretary | 04 October 2018 | Active |
St Mary's Court, The Broadway, Amersham, England, HP7 0UT | Director | 17 October 2018 | Active |
St Mary's Court, The Broadway, Amersham, England, HP7 0UT | Director | 06 September 2018 | Active |
Mr Richard Clive Hollister | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Mary’S Court, The Broadway, Old Amersham, England, HP7 0UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Officers | Termination secretary company with name termination date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Appoint person secretary company with name date. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.