This company is commonly known as Romeo Whiskey Limited. The company was founded 30 years ago and was given the registration number 02884618. The firm's registered office is in THETFORD. You can find them at The Old Rectory, Little Cressingham, Thetford, Norfolk. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | ROMEO WHISKEY LIMITED |
---|---|---|
Company Number | : | 02884618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House Bridge Road, Colby, Norwich, NR11 7EA | Secretary | 05 January 1994 | Active |
The Old Rectory, Little Cressingham, Thetford, IP25 6NE | Director | 05 January 1994 | Active |
122, Southend, Dereham, England, NR19 1BB | Director | 01 May 2014 | Active |
The Old Rectory, Little Cressingham, Thetford, IP25 6NE | Director | 28 September 2016 | Active |
17 Higham Close, Sprowston, Norwich, NR7 8UF | Director | 14 April 2003 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 05 January 1994 | Active |
The White House Bridge Road, Colby, Norwich, NR11 7EA | Director | 05 January 1994 | Active |
Whitegates, The Street, Oulton, Norwich, NR11 6AF | Director | 12 June 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 05 January 1994 | Active |
Hilborough Mill, Brandon Road, Hilborough, Thetford, England, IP26 5BU | Director | 09 September 2019 | Active |
Bridge Farm Main Road, Fleggburgh, Great Yarmouth, NR29 3AE | Director | 21 March 1994 | Active |
The Old Rectory, Little Cressingham, Thetford, IP25 6NE | Director | 01 June 2014 | Active |
Millside Cottage, 9 Mill Street, Houghton, Huntingdon, United Kingdom, PE28 2AZ | Director | 14 July 2003 | Active |
Hilborough Mill, Brandon Road, Hilborough, Thetford, England, IP26 5BU | Director | 01 April 2015 | Active |
49 Hercules Road, Norwich, NR6 5HQ | Director | 17 June 2004 | Active |
41 Quebec Road, Thorpe Hamlet, Norwich, NR1 4HZ | Director | 21 February 1994 | Active |
Mr Anthony Noel Abel | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | The Old Rectory, Thetford, IP25 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-17 | Dissolution | Dissolution application strike off company. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-28 | Capital | Capital allotment shares. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.