This company is commonly known as R.n.l.i. (sales) Limited. The company was founded 36 years ago and was given the registration number 02202240. The firm's registered office is in DORSET. You can find them at West Quay Road,, Poole,, Dorset, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | R.N.L.I. (SALES) LIMITED |
---|---|---|
Company Number | : | 02202240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Quay Road,, Poole,, Dorset, BH15 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 22 March 2024 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 07 November 2017 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 29 April 2015 | Active |
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ | Secretary | - | Active |
Lynch House, Off Bereweeke Road, Winchester, SO22 6AP | Secretary | - | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Secretary | 07 April 2006 | Active |
14 Diana Way, Corfe Mullen, Wimborne, BH21 3XE | Secretary | 28 January 1998 | Active |
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ | Director | 24 April 1995 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 24 July 2001 | Active |
5 Old Manor Farm, Hinton Martell, Wimborne, BH21 7HR | Director | 24 April 1995 | Active |
3 Kingston House North, London, SW7 1LW | Director | 09 October 1995 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 29 April 2015 | Active |
Zoffany House, 65 Strand On The Green, London, W4 3PF | Director | 23 February 1999 | Active |
Bracken, Plantation Road, Leighton Buzzard, LU7 3HT | Director | 19 October 2005 | Active |
Lynch House, Off Bereweeke Road, Winchester, SO22 6AP | Director | - | Active |
3, Cog Road, Sully, Penarth, CF64 5TD | Director | 25 May 2004 | Active |
151, Snow Hill, Bere Regis, Wareham, BH20 7JD | Director | 25 July 2000 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 17 November 2005 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 06 December 2016 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 27 June 2012 | Active |
High Trees Barn, Urgashay, Yeovil, BA22 8HH | Director | 25 January 2008 | Active |
Manor Farm House, High Street, Beckley, Oxford, OX3 9UU | Director | 09 October 1995 | Active |
79 Dunyeats Road, Broadstone, BH18 8AF | Director | - | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 29 April 2015 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 29 April 2009 | Active |
8 Longfield Drive, West Parley, Ferndown, BH22 8TY | Director | - | Active |
Wits End Corner 34 Park Lane, Wimborne, BH21 1LD | Director | - | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 07 January 2014 | Active |
14 Diana Way, Corfe Mullen, Wimborne, BH21 3XE | Director | 26 January 1999 | Active |
The Coach House, Severnstoke Bank, Severnstoke, WR8 9JG | Director | 19 October 2005 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 29 April 2015 | Active |
West Quay Road,, Poole,, Dorset, BH15 1HZ | Director | 16 August 2012 | Active |
Shitterton Farmhouse, Bere Regis, Wareham, BH20 7HU | Director | - | Active |
Flat 5, 19 Forest Road, Branksome Park, BH15 6DQ | Director | 23 June 1992 | Active |
Mr Stuart Godfrey Popham | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | West Quay Road,, Dorset, BH15 1HZ |
Nature of control | : |
|
Vice Admiral Robin Paul Boissier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | West Quay Road,, Dorset, BH15 1HZ |
Nature of control | : |
|
Mr Charles Edward Hunter-Pease | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | West Quay Road,, Dorset, BH15 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type small. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type small. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type small. | Download |
2017-12-11 | Capital | Capital allotment shares. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.