This company is commonly known as Retail Markets (europe) Limited. The company was founded 27 years ago and was given the registration number 03226314. The firm's registered office is in SOUTHAMPTON. You can find them at Southampton International Park, George Curl Way, Southampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | RETAIL MARKETS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03226314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southampton International Park, George Curl Way, Southampton, SO18 2RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 12 January 2023 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
19 Les Bois, Layer De La Haye, CO2 0EX | Secretary | 19 July 1996 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 17 July 1996 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Secretary | 10 July 2017 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Secretary | 31 October 2006 | Active |
8 Bickney Way, Fetcham, KT22 9QQ | Secretary | 08 February 2000 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Secretary | 30 June 2011 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Secretary | 01 May 2021 | Active |
5 North Common Road, London, W5 2QA | Secretary | 12 September 2003 | Active |
19 Les Bois, Layer De La Haye, CO2 0EX | Director | 19 July 1996 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 17 July 1996 | Active |
The White House, Charney Bassett, Wantage, OX12 0EU | Director | 12 June 1998 | Active |
1 Glendor Gardens, Mill Hill, London, NW7 3JY | Director | 19 July 1996 | Active |
1233 Chemin De Chateau Neuf, Le Bar Sur Loup, France, | Director | 23 November 1998 | Active |
Solelands Farm, West Chiltington, RH20 2LG | Director | 31 July 1996 | Active |
Dellow Beehive Road, Binfield, Bracknell, RG12 8TR | Director | 05 January 2007 | Active |
Kyndling, 39a Cobbetts Walk, Bisley, GU24 9DU | Director | 01 September 1998 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Director | 02 September 2022 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Director | 27 November 2020 | Active |
The Rosary, Mile Path, Woking, GU22 0DY | Director | 22 April 1999 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Director | 10 July 2017 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Director | 31 August 2006 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Director | 01 May 2021 | Active |
Foxwood 10 Badgers Hill, Virginia Water, GU25 4SB | Director | 31 July 1996 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Director | 11 May 2011 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
176 Bickenhall Mansions, Bickenhall Street, London, W1U 3BU | Director | 01 September 1998 | Active |
Southampton International Park, George Curl Way, Southampton, SO18 2RX | Director | 01 May 2021 | Active |
5 North Common Road, London, W5 2QA | Director | 26 March 2004 | Active |
Mr Adrian Wilding | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Southampton International Park, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Neil Andrew Radley | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Southampton International Park, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Jeremy Michael James Lewis | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Southampton International Park, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Daryl Marc Paton | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Southampton International Park, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Robert John Smeeton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Southampton International Park, Southampton, SO18 2RX |
Nature of control | : |
|
Universe Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Universe Group Plc, George Curl Way, Southampton, England, SO18 2RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person secretary company with name date. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.