This company is commonly known as Reynolds-mackenzie Limited. The company was founded 19 years ago and was given the registration number 05249856. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | REYNOLDS-MACKENZIE LIMITED |
---|---|---|
Company Number | : | 05249856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, United Kingdom, E14 5LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 30 April 2020 | Active |
Open Health, The Weighbridge, Brewery Courtyard, High Street, United Kingdom, SL7 2FF | Director | 18 November 2020 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 01 April 2017 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 12 July 2011 | Active |
152, George Street, Berkhamsted, United Kingdom, HP4 2EJ | Secretary | 05 October 2004 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 31 December 2017 | Active |
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH | Corporate Secretary | 04 January 2019 | Active |
Flat 2 Griffin Gate, 135 Lower Richmond Road Putney, London, SW15 1EZ | Director | 05 October 2004 | Active |
Open Health, The Weighbridge, The Weighbridge, High Street, Marlow, United Kingdom, SL7 2FF | Director | 02 August 2021 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 05 October 2004 | Active |
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF | Director | 12 July 2011 | Active |
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF | Director | 12 July 2011 | Active |
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF | Director | 12 July 2011 | Active |
Ohc London Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-11 | Accounts | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Change corporate secretary company with change date. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Change of name | Certificate change of name company. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Other | Legacy. | Download |
2021-07-16 | Accounts | Legacy. | Download |
2021-07-16 | Other | Legacy. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.