This company is commonly known as Rowntrees (market Street) Manchester Limited. The company was founded 55 years ago and was given the registration number 00948579. The firm's registered office is in ROMFORD. You can find them at Queens Court, 9-17 Eastern Road, Romford, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | ROWNTREES (MARKET STREET) MANCHESTER LIMITED |
---|---|---|
Company Number | : | 00948579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 December 2019 | Active |
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 December 2019 | Active |
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 December 2019 | Active |
3 Queen Annes Gate, White House Walk, Farnham, GU9 9AN | Secretary | 30 December 1993 | Active |
19 Lovell Walk, Rainham, RM13 7ND | Secretary | 13 January 2005 | Active |
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG | Secretary | 20 September 2005 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 29 April 2002 | Active |
Fenetters, Melfort Road, Crowborough, TN6 1QT | Secretary | 24 April 2003 | Active |
Brindles 118 Hanging Hill Lane, Brentwood, CM13 2HN | Secretary | - | Active |
237, Maldon Road, Colchester, CO3 3BQ | Secretary | 28 January 2000 | Active |
62 Prebend Street, London, N1 8PS | Director | 24 November 2004 | Active |
One Bryant Park, 38th Floor, New York, Usa, NY 10036 | Director | 08 August 2014 | Active |
Frieze Cottage Coxtie Green Road, South Weald, Brentwood, CM14 5RE | Director | - | Active |
Cavewood Rectory Lane, Datchworth, Knebworth, SG3 6RD | Director | - | Active |
508 Uxbridge Road, Pinner, HA5 4SG | Director | 01 October 1993 | Active |
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD | Director | 08 August 2014 | Active |
Birchlands, Old Avenue, Weybridge, KT13 0PY | Director | 01 October 1993 | Active |
Beeches, 5, The Knoll, Grendon, Northampton, NN7 1JG | Director | 26 October 2004 | Active |
49 Route De Croissy, 78110 Le Vesinet, France, | Director | 26 October 2004 | Active |
Orchard House, 8 Claremont Park Road, Esher, KT10 9LT | Director | 02 July 1993 | Active |
Charlewood, Manor Crescent, Seer Green, Beaconsfield, HP9 2QX | Director | 01 June 1999 | Active |
4 Rue Jadin, 75017, Paris, FOREIGN | Director | 21 October 2005 | Active |
Suite 311, Keyes House, Dolphin Square, London, SW1V 3NA | Director | 29 September 2008 | Active |
74 Marsh Lane, London, NW7 4NT | Director | 09 March 2001 | Active |
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD | Director | 23 May 2017 | Active |
Kinneil, 34 Bulstrode Way, Gerrards Cross, SL9 7QU | Director | 04 September 2000 | Active |
Fourwinds Long Walk, Chalfont St Giles, HP8 4AW | Director | 02 July 1993 | Active |
Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB | Director | 14 September 2009 | Active |
Harwil 37 Howards Thicket, Gerrards Cross, SL9 7NT | Director | 08 July 2002 | Active |
2 Maple Wood, Bedhampton, Havant, PO9 3JB | Director | 26 October 2004 | Active |
Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 23 February 2009 | Active |
14 Arundel Court, 43-47 Arundel Gardens, London, W11 2LP | Director | 13 July 2006 | Active |
147 Worrin Road, Shenfield, CM15 8JR | Director | - | Active |
Westmont Management Limited, 34 Francis Grove, Wimbledon, London, England, SW19 4DT | Director | 01 April 2014 | Active |
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG | Director | 21 October 2005 | Active |
Dtp Finance Number 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St. James House, 3rd Floor, South Wing, Romford, United Kingdom, RM1 3NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-23 | Dissolution | Dissolution application strike off company. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.