This company is commonly known as Rhead Group Holdings Limited. The company was founded 13 years ago and was given the registration number 07652990. The firm's registered office is in MAIDENHEAD. You can find them at Costain House, Vanwall Business Park, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RHEAD GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07652990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2011 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Costain House, Vanwall Business Park, Maidenhead, Berkshire, England, SL6 4UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Secretary | 01 September 2020 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 26 March 2020 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 01 September 2020 | Active |
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, CV2 2TB | Secretary | 01 September 2014 | Active |
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB | Secretary | 03 February 2012 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Secretary | 14 August 2015 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 31 May 2011 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 14 August 2015 | Active |
43, Welbeck Street, London, W1G 8DX | Director | 21 June 2011 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 29 June 2011 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 29 June 2011 | Active |
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB | Director | 29 June 2011 | Active |
43, Welbeck Street, London, United Kingdom, W1G 8DX | Director | 30 June 2011 | Active |
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB | Director | 03 February 2012 | Active |
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG | Director | 31 May 2011 | Active |
43, Welbeck Street, London, United Kingdom, W1G 8DX | Director | 29 June 2011 | Active |
43, Welbeck Street, London, United Kingdom, W1G 8DX | Director | 21 June 2011 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 14 August 2015 | Active |
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB | Director | 14 August 2015 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Director | 31 May 2011 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Director | 31 May 2011 | Active |
Costain Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-18 | Dissolution | Dissolution application strike off company. | Download |
2020-12-17 | Capital | Legacy. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination secretary company with name termination date. | Download |
2020-09-08 | Officers | Appoint person secretary company with name date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type full. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-04-01 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.