This company is commonly known as R&j Wood Limited. The company was founded 22 years ago and was given the registration number 04492212. The firm's registered office is in LONDON. You can find them at 52 Conduit Street, Third Floor, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | R&J WOOD LIMITED |
---|---|---|
Company Number | : | 04492212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 July 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Conduit Street, Third Floor, London, England, W1S 2YX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 23 October 2018 | Active |
30 Dosthill Road, Two Gates, Tamworth, B77 1HY | Secretary | 02 October 2002 | Active |
C/O Scientific & Chemical, Supplies Limited Carlton House, Livingstone Road Bilston, WV14 0QZ | Secretary | 08 February 2011 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Secretary | 26 July 2016 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 23 July 2002 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 25 September 2017 | Active |
136 Main Road, Austrey, Atherstone, CV9 3EB | Director | 02 October 2002 | Active |
32 Barrow Close, Winyates, Redditch, B98 0NL | Director | 02 October 2002 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 30 August 2017 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 30 August 2017 | Active |
30 Dosthill Road, Two Gates, Tamworth, B77 1HY | Director | 02 October 2002 | Active |
Carlton House, Livingstone Road, Bilston, United Kingdom, WV14 0QZ | Director | 20 April 2018 | Active |
18 Whitehill Road, Kidderminster, DY11 6JJ | Director | 02 October 2002 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 23 July 2002 | Active |
5th Floor, 24 Old Bond Street, London, England, W1S 4AW | Corporate Director | 30 August 2017 | Active |
Gold Round Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
The Edge Of Heaven 2017 Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 24 Old Bond Street, London, England, W1S 4AW |
Nature of control | : |
|
Scientific And Chemical Supplies Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Carlton House, Livingstone Road, Bilston, United Kingdom, WV14 0QZ |
Nature of control | : |
|
Mr Brian Kenneth Cartland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | C/O Scientific & Chemical, Livingstone Road Bilston, WV14 0QZ |
Nature of control | : |
|
Mr John Randolph Turton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | C/O Scientific & Chemical, Livingstone Road Bilston, WV14 0QZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.