This company is commonly known as Rheatech Limited. The company was founded 24 years ago and was given the registration number 03838015. The firm's registered office is in DIDCOT. You can find them at G.21-25, Building R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RHEATECH LIMITED |
---|---|---|
Company Number | : | 03838015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | G.21-25, Building R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rue De Belle-Vue 14, 1050, Brussels, Belgium, | Secretary | 03 November 2008 | Active |
10, Rue Des Boscailles, 1457 Walhain, Belgium, | Director | 01 August 2007 | Active |
Unit 3.04, Newark Works, 2 Foundry Way, South Quays, Bath, United Kingdom, BA2 3DZ | Director | 09 February 2024 | Active |
Unit 3.04, Newark Works, 2 Foundry Way, South Quays, Bath, United Kingdom, BA2 3DZ | Director | 19 July 2005 | Active |
Windlesham Cottage, London Road, Windlesham, GU20 6NA | Secretary | 07 September 2002 | Active |
Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, GL52 4QB | Secretary | 01 May 2001 | Active |
Chaussee De Wavre 1600, Brussels, Belgium, FOREIGN | Secretary | 19 July 2005 | Active |
160, Rue De Roquebrune, J8t7y6, Canada - Quebec, | Secretary | 03 November 2008 | Active |
1, Av. Des Alouettes, 1640 Rhode-Saint-Genese, Belgique, | Secretary | 07 January 2008 | Active |
2 The Timbers, Midsomer Norton, Bath, BA3 4DT | Secretary | 01 January 2004 | Active |
Lansdowne House, City Forum 250 City Road, London, EC1V 2QZ | Corporate Secretary | 08 September 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 September 1999 | Active |
G.21-25, Building R71, Rutherford Appleton Laboratory, Harwell Oxford, Didcot, United Kingdom, OX11 0QX | Director | 21 October 2019 | Active |
Wilgendreef, 27, Knokke-Heist, Belgium, | Director | 26 May 2004 | Active |
G.21-25, Building R71, Rutherford Appleton Laboratory, Harwell Oxford, Didcot, United Kingdom, OX11 0QX | Director | 02 August 2021 | Active |
Krokuslaan 22, 3080 Tervuren, Belgium, | Director | 08 September 1999 | Active |
Chaussee De Wavre 1600, Brussels, Belgium, FOREIGN | Director | 01 November 2004 | Active |
Chaussee De Wavre 1600, Brussels, Belgium, FOREIGN | Director | 01 October 2003 | Active |
51, Rue De La Bachee, Plancenoit, Lasne, Belgium, | Director | 01 July 2009 | Active |
31, Uncombe Close, Blackwell, Bristol, United Kingdom, BS483PU | Director | 01 July 2009 | Active |
1, 1, Avenue Des Alouettes, 1640 Rhode-Saint-Genese, Belgium, | Director | 07 January 2008 | Active |
1, Av. Des Alouettes, 1640 Rhode-Saint-Genese, Belgique, | Director | 07 January 2008 | Active |
2 The Timbers, Midsomer Norton, Bath, BA3 4DT | Director | 23 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 September 1999 | Active |
Mrs Nicola Jane Mann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | Belgium |
Address | : | 10, Rue Des Boscailles, Walhain, Belgium, |
Nature of control | : |
|
André Sincennes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Unit 3.04, Newark Works, 2 Foundry Way, Bath, United Kingdom, BA2 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Change of name | Certificate change of name company. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person secretary company with change date. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-29 | Accounts | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-03 | Accounts | Legacy. | Download |
2021-02-03 | Other | Legacy. | Download |
2021-02-03 | Other | Legacy. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.