This company is commonly known as Rexel Uk Holdings Limited. The company was founded 30 years ago and was given the registration number 02852274. The firm's registered office is in SHELDON. You can find them at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham. This company's SIC code is 70100 - Activities of head offices.
Name | : | REXEL UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02852274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 December 2019 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 28 April 2015 | Active |
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA | Secretary | 06 May 2003 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 21 June 2000 | Active |
Onder Den Dael 10, 1261 Cn, Blaricum, Netherlands, 1261 CN | Secretary | 06 September 1993 | Active |
Tonhil House, Borrowby, Thirsk, YO7 4QQ | Secretary | 17 January 2005 | Active |
6, Stonefield Close, Wigston Park Walsgrave, Coventry, CV2 2PZ | Secretary | 12 June 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 September 1993 | Active |
Herdersweg 22, 1251 Er Laren, Netherlands, FOREIGN | Director | 29 November 1993 | Active |
Nwe Blaricummerweg 17, Huizen, The Netherlands, FOREIGN | Director | 29 November 1993 | Active |
Woodend House, 33 Woodlands Avenue, Walsall, WS5 3LN | Director | 21 June 2000 | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS | Director | 01 August 2008 | Active |
Kleverheim, Krachtighuizerweg 19, Putten 3881 Pc, FOREIGN | Director | 31 May 1994 | Active |
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 06 May 2003 | Active |
3 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 01 April 2003 | Active |
86 Centenary Plaza, Holliday Street, Birmingham, B1 1HH | Director | 01 July 2006 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Director | 21 June 2000 | Active |
Oud Huizerweg 17, 1261 Bd Blaricum, The Netherlands, FOREIGN | Director | 26 April 1995 | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, | Director | 01 December 2005 | Active |
Bay Tree Cottage, The Street, Plaistow, Uk, RH14 0PT | Director | 06 September 1993 | Active |
Jordaan 15, 1251 Pblaren, Netherlands, 1251PB | Director | 29 November 1993 | Active |
Maurits De Brauwweg 7, The Hague, The Netherlands, 2597 KC | Director | 29 November 1993 | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, EN6 5BS | Director | 23 February 2009 | Active |
Utrechtseweg 291, Doorwerth, Netherlands, 6865CJ | Director | 06 September 1993 | Active |
Utrechtseweg 291, Doorwerth, Netherlands, 6865CJ | Director | - | Active |
Melrose, Silchester Road, Glenageary, Ireland, IRISH | Director | 29 November 1993 | Active |
Noord Crailoseweg 11, 1272 Rd Huilen, The Netherlands, FOREIGN | Director | 01 November 1995 | Active |
Hambro House, Treville Street Roehampton, London, SW15 4JX | Director | 17 January 2005 | Active |
Bierweg 14, Blaricum, The Netherlands, 126 1BL | Director | 22 December 1994 | Active |
Konijnenlaan 40, 2243 Et Wassenaar, Netherlands, | Director | 14 August 2003 | Active |
Irenelaan 34, Waalre, Netherlands, 5583 AE | Director | 01 February 2000 | Active |
Van Beeverlaan 15,, 1251 Es Laren, Netherlands, | Director | 30 May 2005 | Active |
Rexel Senate Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eagle Court 2, Hatchford Way, Birmingham, England, B26 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-18 | Capital | Legacy. | Download |
2021-11-18 | Insolvency | Legacy. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Capital | Capital allotment shares. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-01-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.