This company is commonly known as Rohan Group Limited. The company was founded 26 years ago and was given the registration number 03499576. The firm's registered office is in NEWBURY. You can find them at Buckingham House, West Street, Newbury, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ROHAN GROUP LIMITED |
---|---|---|
Company Number | : | 03499576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buckingham House, West Street, Newbury, Berkshire, England, RG14 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buckingham House, West Street, Newbury, England, RG14 1BD | Director | 26 August 2016 | Active |
Buckingham House, West Street, Newbury, England, RG14 1BD | Director | 10 February 2009 | Active |
Buckingham House, West Street, Newbury, England, RG14 1BD | Director | 26 August 2016 | Active |
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER | Secretary | 30 September 2006 | Active |
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN | Secretary | 16 September 2009 | Active |
13, Brocks Cottage, Main Street, Barsby, LE7 4RH | Secretary | 18 February 1998 | Active |
124 Rothwell Road, Desborough, Northampton, NN14 2NT | Nominee Secretary | 27 January 1998 | Active |
16 Haithwaite, Two Mile Ash, Milton Keynes, MK8 8LJ | Secretary | 10 February 2009 | Active |
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN | Director | 01 November 2008 | Active |
Buckingham House, West Street, Newbury, England, RG14 1BD | Director | 01 February 2015 | Active |
Buckingham House, West Street, Newbury, England, RG14 1BD | Director | 14 December 2011 | Active |
Cranfield Court, Wood End Road, Cranfield, Bedford, MK43 0EB | Director | 12 July 2001 | Active |
41 Holland Street, London, W8 4LX | Director | 12 July 2001 | Active |
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN | Director | 10 February 2009 | Active |
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN | Director | 18 February 1998 | Active |
Manor Cottage, Clay Coton, NN6 6JU | Director | 18 February 1998 | Active |
11 Queensdale Place, London, W11 4SQ | Director | 12 July 2001 | Active |
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN | Director | 10 February 2009 | Active |
Buckingham House, West Street, Newbury, England, RG14 1BD | Director | 26 August 2016 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 27 January 1998 | Active |
30, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HN | Director | 09 February 2018 | Active |
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER | Director | 30 September 2006 | Active |
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN | Director | 01 March 2015 | Active |
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN | Director | 16 September 2009 | Active |
13, Brocks Cottage, Main Street, Barsby, LE7 4RH | Director | 18 February 1998 | Active |
13 Earls Terrace, London, W8 6LP | Director | 03 September 2003 | Active |
10 Newton Park, Newton Solney, Burton On Trent, DE15 0SX | Director | 17 January 2001 | Active |
85 Heythorp Street, London, SW18 5BT | Director | 12 July 2001 | Active |
Buckingham House, West Street, Newbury, England, RG14 1BD | Director | 10 February 2009 | Active |
H Young Plc | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Buckingham House, West Street, Newbury, England, RG14 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Accounts | Accounts with accounts type group. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Change account reference date company current shortened. | Download |
2016-09-13 | Capital | Capital allotment shares. | Download |
2016-09-12 | Resolution | Resolution. | Download |
2016-09-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.