This company is commonly known as Routemaster Distribution (1982) Limited. The company was founded 22 years ago and was given the registration number 04288886. The firm's registered office is in THETFORD. You can find them at The Gables, Old Market Street, Thetford, Norfolk. This company's SIC code is 74990 - Non-trading company.
Name | : | ROUTEMASTER DISTRIBUTION (1982) LIMITED |
---|---|---|
Company Number | : | 04288886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Rutherford Way, Thetford, England, IP24 1HA | Director | 03 August 2021 | Active |
7, Rutherford Way, Thetford, England, IP24 1HA | Director | 03 August 2021 | Active |
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA | Secretary | 01 May 2002 | Active |
Tumbleweed Lynn Road, Swaffham, PE37 7PZ | Secretary | 18 September 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 September 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 18 September 2001 | Active |
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA | Director | 01 May 2002 | Active |
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA | Director | 01 May 2002 | Active |
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA | Director | 18 September 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 18 September 2001 | Active |
Mr Ross Stephen Patrick Bryant | ||
Notified on | : | 18 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Rutherford Way, Thetford, England, IP24 1HA |
Nature of control | : |
|
Freight 24 (Holdings) Limited | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Block G, Dooley Road, Felixstowe, England, IP11 3HG |
Nature of control | : |
|
Mr Ross Stephen Patrick Bryant | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Block G, Dooley Road, Felixstowe, England, IP11 3HG |
Nature of control | : |
|
Mr Graeme Alan Connor | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Block G, Dooley Road, Felixstowe, England, IP11 3HG |
Nature of control | : |
|
Mr Mark Bryan Giles | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA |
Nature of control | : |
|
Mr Ronald John William Hunt | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA |
Nature of control | : |
|
Ms Philippa Corinne Walker | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-04 | Change of name | Certificate change of name company. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.