This company is commonly known as Rfib Group Limited. The company was founded 43 years ago and was given the registration number 01502259. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | RFIB GROUP LIMITED |
---|---|---|
Company Number | : | 01502259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1980 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Fenchurch Street, London, United Kingdom, EC3M 4BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 28 November 2023 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Secretary | 24 May 2018 | Active |
20, Gracechurch Street, London, EC3V 0AF | Secretary | 01 May 2014 | Active |
Rowan Cottage, 30 Kent Road, Fleet, GU13 9AJ | Secretary | 10 February 1997 | Active |
18a, Deacons Hill Road, Elstree, WD6 3LH | Secretary | 01 April 2000 | Active |
20, Gracechurch Street, London, EC3V 0AF | Secretary | 12 December 2012 | Active |
20, Gracechurch Street, London, EC3V 0AF | Secretary | 11 April 2013 | Active |
27 Whadden Chase, Ingatestone, | Secretary | - | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Secretary | 28 May 2021 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 24 April 2020 | Active |
Flat 8 65 Hamilton Terrace, London, NW8 9QX | Director | - | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 20 May 2010 | Active |
30, St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 10 May 2018 | Active |
92 Hurlingham Court, Ranelagh Gardens, London, SW6 3UR | Director | - | Active |
Park Farm House, Bodiam, TN32 5XA | Director | - | Active |
Cottesbrooke Cottage, Main Street, Northampton, NN6 8PH | Director | - | Active |
Lovel House, Upton Lovell, Warminster, BA12 0JP | Director | 25 March 2008 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 16 February 2016 | Active |
30, St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 15 August 2016 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 27 April 2020 | Active |
Flat 11 The Lycee, 1 Stannary Street, London, SE11 4AD | Director | 05 January 1994 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 24 November 2011 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 23 September 2020 | Active |
34 Shortheath Road, Farnham, GU9 8SL | Director | 10 July 1997 | Active |
Lower Ashe Farm, Overton, Basingstoke, RG25 3AJ | Director | 01 February 2008 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 12 October 2016 | Active |
Brill House, Brill, Aylesbury, HP18 9RU | Director | - | Active |
6 Pelican Wharf, Wapping Wall, London, E1W 3SL | Director | 05 July 1994 | Active |
Redcourt 50 Park Road, Hampton Hill, TW12 1HP | Director | - | Active |
5 Lower Green Road, Pembury, Kent, TN2 4DZ | Director | - | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 26 November 2009 | Active |
Bailey Hall Farm, Ibworth, Basingstoke, RG26 5TJ | Director | - | Active |
30, St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 25 January 2016 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 24 April 2020 | Active |
48 Felden Street, London, SW6 5AF | Director | 01 August 2004 | Active |
Rfib Holdings Limited | ||
Notified on | : | 23 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 71, Fenchurch Street, London, United Kingdom, EC3M 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-01 | Resolution | Resolution. | Download |
2023-05-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-17 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-22 | Capital | Capital allotment shares. | Download |
2023-03-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-14 | Insolvency | Legacy. | Download |
2023-03-14 | Capital | Legacy. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-25 | Incorporation | Memorandum articles. | Download |
2022-11-25 | Resolution | Resolution. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Change account reference date company current extended. | Download |
2022-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.