This company is commonly known as Retainagroup Limited. The company was founded 28 years ago and was given the registration number 03164074. The firm's registered office is in ASHFORD. You can find them at Unit 5 St. Johns Court Foster Road, Ashford Business Park, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RETAINAGROUP LIMITED |
---|---|---|
Company Number | : | 03164074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 St. Johns Court Foster Road, Ashford Business Park, Ashford, Kent, TN24 0SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ | Director | 09 November 2010 | Active |
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ | Director | 01 June 1998 | Active |
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ | Director | 23 April 2014 | Active |
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ | Director | 01 May 1996 | Active |
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ | Director | 21 August 2023 | Active |
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ | Director | 01 March 2021 | Active |
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ | Secretary | 30 November 2008 | Active |
9 Weiss Road, London, SW15 1DH | Secretary | 05 November 2003 | Active |
42 Beechcroft Manor, Weybridge, KT13 9NZ | Secretary | 01 May 1996 | Active |
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP | Corporate Secretary | 23 February 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 February 1996 | Active |
12 Winterhill Way, Burpham, Guildford, GU4 7JX | Director | 20 August 2002 | Active |
Quintans, Steventon, Basingstoke, RG25 3BB | Director | 01 October 1999 | Active |
Santa Maria, 4 Spenser Avenue, Weybridge, KT13 0ST | Director | 20 August 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 February 1996 | Active |
Quillets Oast, Court Lodge Road, Appledore, Ashford, England, TN26 2DD | Director | 01 May 1996 | Active |
24 King William Street, London, EC4R 9AJ | Director | 05 September 2005 | Active |
111 Rouncil Lane, Kenilworth, CV8 1FP | Director | 01 March 2002 | Active |
5, Windward House, Plantation Wharf, London, SW11 3TV | Director | 01 February 2008 | Active |
43 Longland Drive, London, N20 8HH | Director | 24 April 2003 | Active |
45 Waltham House, Boundary Road, St Johns Wood, NW8 0JD | Director | 24 April 2003 | Active |
16 Moreton Place, London, SW1V 2NP | Director | 30 April 1996 | Active |
61 Windmill Rise, Kingston Upon Thames, KT2 7TU | Director | 20 August 2002 | Active |
Unit 5, St Johns Court Foster Road, Ashford Business Park, Ashford, England, TN24 0SJ | Director | 23 November 2017 | Active |
38 Bathgate Road, Wimbledon, SW19 5PJ | Director | 01 May 1996 | Active |
15 Green Lane, Oxhey, Watford, WD19 4NL | Director | 02 April 1996 | Active |
43 Portman Gate, Broadley Terrace Marylebone, London, NW1 6LG | Director | 20 May 2004 | Active |
Bulls Farm House, Sedgwick Lane, Horsham, RH13 6QE | Director | 08 May 2000 | Active |
51 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 15 January 2002 | Active |
28 Allington Road, London, NW4 3DE | Director | 05 September 2005 | Active |
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP | Corporate Director | 23 February 1996 | Active |
Mr Geoffrey Francis Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1924 |
Nationality | : | British |
Address | : | Unit 5, St. Johns Court Foster Road, Ashford, TN24 0SJ |
Nature of control | : |
|
Ms Wendy Sandra Bristowe Rowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quilletts Oast, Court Lodge Road, Ashford, England, TN26 2DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Resolution | Resolution. | Download |
2023-02-17 | Capital | Capital cancellation shares. | Download |
2023-02-17 | Capital | Capital return purchase own shares. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Capital | Capital cancellation shares. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-07-15 | Capital | Capital return purchase own shares. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.