This company is commonly known as Romney Resource 2000 Ltd. The company was founded 25 years ago and was given the registration number 03761952. The firm's registered office is in KENT. You can find them at Unit No 4 Mountfield Road, New Romney, Kent, . This company's SIC code is 85600 - Educational support services.
Name | : | ROMNEY RESOURCE 2000 LTD |
---|---|---|
Company Number | : | 03761952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1999 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 30 November 2021 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 26 November 2020 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 27 November 2020 | Active |
Redbrooks Wood, London Road, Hythe, England, CT21 4JE | Secretary | 20 December 2005 | Active |
Izzyin, 14 Harwick Drive, New Romney, TN28 8XB | Secretary | 04 December 2001 | Active |
Izzyin, 14 Harwick Drive, New Romney, TN28 8XB | Secretary | 28 April 1999 | Active |
38 Coast Drive, Lydd On Sea, TN29 9NL | Director | 18 December 2006 | Active |
16, Carlisle Mansions, Carlisle Place, London, SW1P 1HR | Director | 29 April 1999 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 29 November 2011 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 05 June 2018 | Active |
The Fens, 54 High Street, Lydd Romney Marsh, TN29 9AN | Director | 08 March 2001 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 30 November 2010 | Active |
Godstone House, St Andrews Road, Littlestone, Romney Marsh, TN28 8RB | Director | 28 April 1999 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 04 July 2017 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 28 November 2017 | Active |
28 Dunkirk Close, Dymchurch, Romney Marsh, TN29 0PT | Director | 29 April 1999 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 29 November 2011 | Active |
Little Singleton Farm, Great Chart, Ashford, TN26 1JS | Director | 08 March 2001 | Active |
Redbrooks Wood, London Road, Hythe, England, CT21 4JE | Director | 25 November 2003 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 01 December 2015 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 28 September 2021 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 28 March 2017 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 29 November 2011 | Active |
Glenross, Rolfe Lane, New Romney, TN28 8JP | Director | 08 March 2001 | Active |
Consilium House, High Street, Lydd, Romney Marsh, England, TN29 9AJ | Director | 09 December 2014 | Active |
Triggs, Saint Marys Road, New Romney, TN28 8JG | Director | 28 April 1999 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 05 December 2016 | Active |
Elm Grove, 2 High Street, Lydd, TN29 9AJ | Director | 18 December 2006 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 31 March 2015 | Active |
Unit No 4 Mountfield Road, New Romney, Kent, TN28 8LH | Director | 05 December 2016 | Active |
Izzyin, 14 Harwick Drive, New Romney, TN28 8XB | Director | 29 April 1999 | Active |
31 Mill Road, Lydd, TN29 9EJ | Director | 04 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Change of name | Certificate change of name company. | Download |
2023-08-10 | Change of name | Change of name notice. | Download |
2023-08-10 | Miscellaneous | Miscellaneous. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Incorporation | Memorandum articles. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Resolution | Resolution. | Download |
2021-01-10 | Officers | Change person director company with change date. | Download |
2021-01-10 | Officers | Change person secretary company with change date. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.