This company is commonly known as Rider Levett Bucknall Uk Limited. The company was founded 21 years ago and was given the registration number 04653580. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, West Midlands. This company's SIC code is 71129 - Other engineering activities.
Name | : | RIDER LEVETT BUCKNALL UK LIMITED |
---|---|---|
Company Number | : | 04653580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Colmore Row, Birmingham, West Midlands, England, B3 2BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Colmore Row, Birmingham, England, B3 2BH | Secretary | 27 February 2003 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 31 January 2005 | Active |
15, Colmore Row, Birmingham, England, B3 2BH | Director | 06 March 2014 | Active |
15, Colmore Row, Birmingham, England, B3 2BH | Director | 06 March 2014 | Active |
15, Colmore Row, Birmingham, England, B3 2BH | Director | 25 April 2003 | Active |
15, Colmore Row, Birmingham, England, B3 2BH | Director | 26 January 2012 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 31 January 2003 | Active |
70 Richmond Hill Road, Birmingham, B15 3SA | Director | 25 April 2003 | Active |
2 Avenue South, Surbiton, KT5 8PJ | Director | 03 January 2006 | Active |
Barn End Park Avenue, Solihull, B91 3EJ | Director | 21 February 2003 | Active |
60, New Broad Street, London, England, EC2M 1JJ | Director | 26 January 2012 | Active |
Fowle Hall Cottage, Darman Lane Paddock Wood, Tonbridge, TN12 6PW | Director | 03 June 2003 | Active |
397 London Road, Davenham, CW9 8HN | Director | 01 September 2005 | Active |
8 Wingfield Road, Coleshill, B46 3LJ | Director | 03 June 2003 | Active |
28a Braces Lane, Marlbrook, Bromsgrove, B60 1DY | Director | 25 April 2003 | Active |
61 Field Lane, Appleton, Warrington, WA4 5JR | Director | 01 May 2006 | Active |
Ivydene Cottage, 21 High Street, Claverley, WV5 7DR | Director | 01 May 2005 | Active |
Windsor House, 3 Temple Row, Birmingham, B2 5JR | Corporate Director | 31 January 2003 | Active |
Mr Mark St John Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | St Mary's, The Parade, Castletown, Isle Of Man, IM9 1LG |
Nature of control | : |
|
Mrs Maureen Caroline Quayle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | St Mary's, The Parade, Castletown, Isle Of Man, IM9 1LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Accounts | Accounts with accounts type group. | Download |
2023-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type group. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type group. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Change person secretary company with change date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Change person secretary company with change date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type group. | Download |
2020-04-02 | Capital | Capital allotment shares. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type group. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type group. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type group. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.