This company is commonly known as Rolvenden Amenity Limited. The company was founded 37 years ago and was given the registration number 02032443. The firm's registered office is in LONDON. You can find them at Fleet House, 59-61 Clerkenwell Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | ROLVENDEN AMENITY LIMITED |
---|---|---|
Company Number | : | 02032443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1986 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Secretary | 02 May 2023 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Director | 31 August 2022 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Secretary | 25 March 2021 | Active |
32 Charmouth Road, St. Albans, AL1 4SN | Secretary | 08 September 2000 | Active |
17 Brittany Road, Hove, BN3 4PA | Secretary | 01 March 2002 | Active |
10 Victoria Road, Alexandra Park, N22 7XB | Secretary | - | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Secretary | 01 April 2019 | Active |
69 Austen Paths, Stevenage, SG2 0NN | Secretary | 16 December 2000 | Active |
65 Tile Kiln Lane, Hemel Hempstead, HP3 8NW | Secretary | 01 October 2006 | Active |
13 Horner Court, 3 South Birkbeck Road, London, E11 4HY | Secretary | 18 January 2006 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Secretary | 23 August 2013 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Secretary | 22 January 2016 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Secretary | 01 March 2023 | Active |
1 Skylark Rise, Whitchurch, RG28 7SY | Secretary | 01 April 2007 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Secretary | 17 January 2017 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Secretary | 01 October 2014 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Secretary | 03 December 2012 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Director | 01 September 2018 | Active |
109 Manor Road, London, N16 5PB | Director | - | Active |
21 Lime Kiln Road, Horsham, RH13 6JH | Director | 20 March 2001 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Director | 29 August 2012 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Director | 15 August 2017 | Active |
14 Irvine Place, Virginia Water, GU25 4DQ | Director | 12 September 1994 | Active |
17 Brittany Road, Hove, BN3 4PA | Director | 12 April 2000 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Director | 07 January 2022 | Active |
4 Carisbrooke Road, St Albans, AL2 3HR | Director | - | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Director | 21 January 2016 | Active |
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA | Director | 15 August 2017 | Active |
3 Bryher Court, Sancroft Street, London, SE11 5UQ | Director | 03 September 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-13 | Dissolution | Dissolution application strike off company. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Appoint person secretary company with name date. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Appoint person secretary company with name date. | Download |
2021-03-29 | Officers | Termination secretary company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person secretary company with name date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.