This company is commonly known as Rmig Endowment Recreation. The company was founded 24 years ago and was given the registration number 03961909. The firm's registered office is in LONDON. You can find them at Masonic Charitable Foundation, 60 Great Queen Street, London, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | RMIG ENDOWMENT RECREATION |
---|---|---|
Company Number | : | 03961909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Masonic Charitable Foundation, 60 Great Queen Street, London, England, WC2B 5AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Masonic Charitable Foundation, 60 Great Queen Street, London, England, WC2B 5AZ | Secretary | 01 March 2022 | Active |
60, Great Queen Street, London, England, WC2B 5AZ | Director | 06 January 2022 | Active |
PO BOX 356, Rickmansworth Park, Rickmansworth, WD3 4HF | Secretary | 01 April 2011 | Active |
PO BOX 356, Rickmansworth Park, Rickmansworth, WD3 4HF | Secretary | 01 April 2011 | Active |
Kegworth House 480 Burton Road, Littleover, Derby, DE23 6AL | Secretary | 31 March 2000 | Active |
7 Orchard End, Rowledge, Farnham, GU10 4EE | Secretary | 12 February 2004 | Active |
PO BOX 356, Rickmansworth Park, Rickmansworth, WD3 4HF | Secretary | 02 April 2015 | Active |
117 Newberries Avenue, Radlett, WD7 7EN | Director | 31 March 2000 | Active |
Littlestead, Lower Station Road, North Chailey, Lewes, BN8 4HT | Director | 16 March 2006 | Active |
Kegworth House 480 Burton Road, Littleover, Derby, DE23 6AL | Director | 31 March 2000 | Active |
12, Boxwood Way, Warlingham, England, CR6 9SB | Director | 18 December 2015 | Active |
Marlpost Farm, Marlpost Road, Southwater, Horsham, RH13 9BZ | Director | 11 July 2005 | Active |
Abbotswold, Great Wolford, Shipston On Stour, CV36 5NQ | Director | 31 March 2000 | Active |
63a, Sanderstead Court Avenue, South Croydon, England, CR2 9AW | Director | 01 September 2013 | Active |
The Painters Cottage, 30 Stoke Road, Blisworth, NN7 3BZ | Director | 31 March 2000 | Active |
Inkersall Farm, Inkersall Lane, Bilsthorpe, Newark, England, NG22 8TL | Director | 01 September 2013 | Active |
Mr Jonathan Gary Knopp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Boxwood Way, Warlingham, England, CR6 9SB |
Nature of control | : |
|
Mr Mike Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inkersall Farm, Inkersall Lane, Newark, England, NG22 8TL |
Nature of control | : |
|
Mr John Edward Endersby Gould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Littlestead, Lower Station Road, Lewes, England, BN8 4HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person secretary company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
2018-08-11 | Gazette | Gazette filings brought up to date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.