This company is commonly known as Ribble Link Construction And Operation Limited. The company was founded 26 years ago and was given the registration number 03507044. The firm's registered office is in MILTON KEYNES. You can find them at First Floor North Station House, 500 Elder Gate, Milton Keynes, . This company's SIC code is 42910 - Construction of water projects.
Name | : | RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED |
---|---|---|
Company Number | : | 03507044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor North Station House, 500 Elder Gate, Milton Keynes, MK9 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, England, CH65 4FW | Director | 21 March 2019 | Active |
National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, England, CH65 4FW | Director | 21 March 2019 | Active |
3 Carr Holme Gardens, Cabus Garstang, Preston, PR3 1LY | Secretary | 01 April 2000 | Active |
The Gate House, Dagnall, Berkhamsted, HP4 1RQ | Secretary | 30 October 2000 | Active |
Beech House 72 Higher Bank Road, Fulwood, Preston, PR2 4PH | Secretary | 04 February 1998 | Active |
64, High Street, Wickwar, Wotton-Under-Edge, GL12 8NP | Secretary | 01 April 2009 | Active |
Kingfishers, Sevenhampton, Swindon, SN6 7QA | Secretary | 16 January 2004 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, England, MK9 1BB | Secretary | 01 October 2014 | Active |
36 The Avenue, Wraysbury, Staines, TW19 5HA | Director | 30 October 2000 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB | Director | 19 November 2020 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 21 March 2019 | Active |
46 St James Gardens, Leyland, Preston, PR5 3XB | Director | 04 February 1998 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB | Director | 16 December 2014 | Active |
Fairfield Newent Road, Highnam, Gloucester, GL2 8DG | Director | 30 October 2000 | Active |
Beech House Farm, Longridge Road Inglewhite, Preston, PR3 2LD | Director | 04 February 1998 | Active |
64, High Street, Wickwar, Wotton-Under-Edge, GL12 8NP | Director | 01 April 2009 | Active |
Kingfishers, Sevenhampton, Swindon, SN6 7QA | Director | 16 January 2004 | Active |
8 Field View, Upholland, WN8 0BG | Director | 04 February 1998 | Active |
64, Clarendon Road, Watford, England, WD17 1DA | Director | 16 December 2014 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB | Director | 16 December 2014 | Active |
17 Carlton Drive, Preston, PR1 4PP | Director | 04 February 1998 | Active |
Canal & River Trust | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Station House North, 500 Elder Gate, Milton Keynes, England, MK9 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Incorporation | Memorandum articles. | Download |
2021-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.