This company is commonly known as Rhesus Limited. The company was founded 25 years ago and was given the registration number 03635246. The firm's registered office is in BURTON ON TRENT. You can find them at Jubilee House, Second Avenue, Burton On Trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | RHESUS LIMITED |
---|---|---|
Company Number | : | 03635246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1998 |
End of financial year | : | 15 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Chamberlain Square, Birmingham, England, B3 3AX | Director | 01 February 2023 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
Roddenbrook Lodge Huntenhull Lane, Chapmanslade, Westbury, BA13 4AS | Secretary | 19 February 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 28 January 2005 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 30 November 2006 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 21 September 1998 | Active |
19 Lewisham High Street, Lewisham, London, SE13 5AF | Director | 01 October 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
7 Woods Close, Sherston, Malmesbury, SN16 0LF | Director | 03 August 2000 | Active |
The Stoop, Stanley, Chippenham, SN15 3RF | Director | 30 January 2003 | Active |
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX | Director | 01 October 1998 | Active |
42 Magdalen Road, London, SW18 3NP | Director | 02 August 1999 | Active |
Curzon House, Rode, Frome, BA11 6QW | Director | 28 January 1999 | Active |
14 Dymott Square, Hilperton, Trowbridge, BA14 7RW | Director | 28 January 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 06 September 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
The Coppice, Bowden Hill Lacock, Chippenham, SN15 2PP | Director | 28 January 1999 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 10 September 2004 | Active |
Sequoia, 57 Kippington Road, Sevenoaks, TN13 2LL | Director | 28 January 1999 | Active |
Eastleigh Stables, Bishopstrow, Warminster, BA12 9HW | Director | 28 January 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 10 September 2004 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 10 September 2004 | Active |
71 Victoria Street, London, SW1H 0XA | Director | 28 May 1999 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 21 September 1998 | Active |
Punch Taverns (Pmh) Limited | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF |
Nature of control | : |
|
Innspired Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-03-09 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2023-03-09 | Insolvency | Legacy. | Download |
2023-03-09 | Capital | Legacy. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-07 | Incorporation | Memorandum articles. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.