This company is commonly known as Rhombus No.3 Limited. The company was founded 21 years ago and was given the registration number 04843606. The firm's registered office is in LONDON. You can find them at Logicor Europe Limited, 36 Carnaby Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RHOMBUS NO.3 LIMITED |
---|---|---|
Company Number | : | 04843606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Logicor Europe Limited, 36 Carnaby Street, London, W1F 7DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 18 May 2017 | Active |
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB | Director | 17 May 2018 | Active |
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB | Director | 19 November 2021 | Active |
Prince Frederick House, 35-37 Maddox Street, London, United Kingdom, W1S 2PP | Secretary | 08 January 2013 | Active |
1 Holly Close, Buckhurst Hill, IG9 6HT | Secretary | 24 July 2003 | Active |
40, Berkeley Square, London, W1J 5AL | Secretary | 18 April 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 July 2003 | Active |
Logicor Europe Limited, 36 Carnaby Street, London, England, W1F 7DR | Director | 24 March 2014 | Active |
17, Ravelston Dykes, Edinburgh, EH4 3JE | Director | 14 March 2008 | Active |
68 Ravelston Dykes, Edinburgh, EH12 6HF | Director | 17 January 2005 | Active |
1, Hermitage Gardens, Edinburgh, United Kingdom, EH10 6DL | Director | 15 December 2008 | Active |
5 Cluny Avenue, Edinburgh, EH10 4RN | Director | 29 October 2004 | Active |
Logicor Europe Limited, 36 Carnaby Street, London, W1F 7DR | Director | 13 February 2017 | Active |
The Oaks, 23 Croft Road, Wokingham, RG40 3HX | Director | 24 July 2003 | Active |
38 Belmont Gardens, Edinburgh, EH12 6JD | Director | 28 April 2006 | Active |
4 Rosebury Drive, Bisley, Woking, GU24 9RX | Director | 27 August 2003 | Active |
4 Rosebury Drive, Bisley, Woking, GU24 9RX | Director | 28 July 2003 | Active |
Rosemary Cottage, Newbury Lane, Cousley Wood, Wadhurst, TN5 6HD | Director | 30 June 2009 | Active |
Logicor Europe Ltd, 3rd Floor, 36 Carnaby Street, London, United Kingdom, W1F 7DR | Director | 17 May 2018 | Active |
42 Hill Park Avenue, Edinburgh, EH4 7AH | Director | 24 July 2006 | Active |
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT | Director | 17 March 2008 | Active |
Norfolk House 28 Kidmore Road, Caversham, Reading, RG4 7LU | Director | 05 November 2008 | Active |
Norfolk House 28 Kidmore Road, Caversham, Reading, RG4 7LU | Director | 18 April 2008 | Active |
40, Berkeley Square, London, W1J 5AL | Director | 17 May 2010 | Active |
Prince Frederick House, 35-37 Maddox Street, London, United Kingdom, W1S 2PP | Director | 18 April 2012 | Active |
23 Hillview Drive, Edinburgh, EH12 8QP | Director | 06 June 2008 | Active |
Prince Frederick House, 35-37 Maddox Street, London, United Kingdom, W1S 2PP | Director | 18 April 2012 | Active |
40, Berkeley Square, London, W1J 5AL | Director | 17 May 2010 | Active |
Prince Frederick House, 35-37 Maddox Street, London, United Kingdom, W1S 2PP | Director | 18 April 2012 | Active |
13 Station Road, Buzby, Glasgow, G76 8HX | Director | 22 November 2004 | Active |
Holly Mount, Penn Road, Beaconsfield, HP9 2TS | Director | 28 July 2003 | Active |
88 Alzey Gardens, Harpenden, AL5 5SZ | Director | 28 July 2003 | Active |
40, Berkeley Square, London, W1J 5AL | Director | 17 May 2010 | Active |
Plumley House,122 Bradbourne Road, Sevenoaks, TN13 3QP | Director | 21 August 2003 | Active |
Logicor Europe Limited, 36 Carnaby Street, London, England, W1F 7DR | Director | 24 March 2014 | Active |
Cic International Co. Ltd | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | Floor 16-19, New Poly Plaza, Beijing, China, |
Nature of control | : |
|
China Investment Corporation | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | New Poly Plaza, No 1 Chaoyangmen Beidajie, Dongcheng, China, 100010 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.