This company is commonly known as Rmbi Trading Limited. The company was founded 30 years ago and was given the registration number 02888946. The firm's registered office is in . You can find them at 60 Great Queen Street, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | RMBI TRADING LIMITED |
---|---|---|
Company Number | : | 02888946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Great Queen Street, London, WC2B 5AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Great Queen Street, London, WC2B 5AZ | Secretary | 01 March 2022 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 16 June 2017 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 04 July 2018 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 04 July 2018 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 15 October 2014 | Active |
15 Ravensbourne Park, London, SE6 4XU | Secretary | 06 February 2002 | Active |
60 Great Queen Street, London, WC2B 5AZ | Secretary | 04 July 2018 | Active |
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ | Secretary | 05 June 2002 | Active |
60 Great Queen Street, London, WC2B 5AZ | Secretary | 07 May 2008 | Active |
The Old Rectory, Valley Lane, Shimpling, Diss, IP21 4UE | Secretary | 19 January 1994 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 19 January 1994 | Active |
The Holt, Tarvin Road, Frodsham, United Kingdom, WA6 6XA | Director | 08 April 2009 | Active |
The Holt, Tarvin Road, Frodsham, United Kingdom, WA6 6XA | Director | 07 July 1999 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 19 January 1994 | Active |
Maplefield 137 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8QY | Director | 07 July 1999 | Active |
15 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ | Director | 07 July 1999 | Active |
White Craigs Parkfield, Sevenoaks, TN15 0HX | Director | 19 January 1994 | Active |
Moorfield 19 West Close, Middleton On Sea, Bognor Regis, PO22 7RP | Director | 07 June 2000 | Active |
Loweswood, 150 Hillside Road Rothbury, Morpeth, NE65 7PT | Director | 07 July 1999 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 17 November 2010 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 17 November 2010 | Active |
60, Great Queen Street, London, England, WC2B 5AZ | Director | 13 October 2010 | Active |
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ | Director | 01 December 2001 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 16 June 2017 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 07 May 2008 | Active |
64 Moss Lane, Pinner, HA5 3AU | Director | 03 April 1996 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 16 June 2017 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 17 November 2010 | Active |
Mylncroft, 1 Mylnhurst Road, Sheffield, S11 9HU | Director | 19 January 1994 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 17 November 2010 | Active |
3 Copse Close, Pattens Lane, Rochester, ME1 2RS | Director | 07 July 1999 | Active |
Applewood, Tudor Close, Pulborough, RH20 2EF | Director | 25 April 2007 | Active |
The Hermitage, Main Street Aldwincle, Kettering, NN14 3EL | Director | 07 July 1999 | Active |
13 Cowley Street, Westminster, London, SW1P 3LZ | Director | 07 July 1999 | Active |
Merrions, Tuesley Lane, Godalming, GU7 1RS | Director | 30 June 2000 | Active |
Royal Masonic Benevolent Institution Care Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 60, Great Queen Street, London, WC2B 5AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Officers | Appoint person secretary company with name date. | Download |
2022-02-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type small. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type small. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type small. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Termination secretary company with name termination date. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.