This company is commonly known as Rfb Trustees Six Limited. The company was founded 19 years ago and was given the registration number 05182779. The firm's registered office is in HULL. You can find them at Citadel House, 58 High Street, Hull, . This company's SIC code is 74990 - Non-trading company.
Name | : | RFB TRUSTEES SIX LIMITED |
---|---|---|
Company Number | : | 05182779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citadel House, 58 High Street, Hull, England, HU1 1QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citadel House, 58 High Street, Hull, England, HU1 1QE | Corporate Secretary | 19 July 2004 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 22 November 2018 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 22 November 2018 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 11 January 2005 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 22 November 2018 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2007 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 22 November 2018 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2022 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2022 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 11 January 2005 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2022 | Active |
The Rectory, Church Street Amotherby, Malton, YO17 6TN | Director | 11 January 2005 | Active |
Southlands, Skerne, Driffield, YO25 9HT | Director | 06 July 2005 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 22 November 2018 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 18 July 2018 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 18 July 2018 | Active |
Games Hope, Foston, YO60 7QG | Director | 11 January 2005 | Active |
Beck Farm House, Grafton, York, YO51 9QJ | Director | 11 January 2005 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 22 November 2018 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 30 January 2012 | Active |
Wilberforce Court, High Street, Hull, HU1 1NE | Director | 19 July 2004 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 10 March 2015 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 11 January 2005 | Active |
Simonstone House, Main Street Kelfield, York, YO19 6RG | Director | 03 September 2007 | Active |
Mr John Richard Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Citadel House, 58 High Street, Hull, England, HU1 1QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.