This company is commonly known as Royal Ihc Limited. The company was founded 27 years ago and was given the registration number 03347951. The firm's registered office is in STOCKSFIELD. You can find them at Unit 11, Stocksfield Hall, Stocksfield, Northumberland. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ROYAL IHC LIMITED |
---|---|---|
Company Number | : | 03347951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11, Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Smitweg, Kinderdijk, Netherlands, 2961 AW | Director | 06 November 2023 | Active |
Building 70, Smitweg 6, Kinderdijk, Netherlands, 2961 AW | Director | 07 November 2023 | Active |
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN | Secretary | 21 February 2018 | Active |
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN | Secretary | 19 August 2016 | Active |
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN | Secretary | 18 October 2011 | Active |
Healey Mill Healey, Riding Mill, NE44 6BG | Secretary | 03 April 1997 | Active |
The Old Coach House, High Mickley, Stocksfield, NE43 7LU | Secretary | 21 July 1997 | Active |
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN | Secretary | 20 July 2011 | Active |
28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XE | Secretary | 17 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 April 1997 | Active |
High Greenleycleugh, Ninebanks, Hexham, NE47 8DE | Director | 21 July 1997 | Active |
Dotland Town Foot, Dotland, Hexham, NE46 2JY | Director | 16 November 2005 | Active |
14, Park View, Felton, Morpeth, England, NE65 9DQ | Director | 07 April 2011 | Active |
60 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH | Director | 02 March 2004 | Active |
Rivierdijk 340, 3361 Aw Sliedrecht, The Netherlands, | Director | 23 April 2008 | Active |
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN | Director | 29 May 2012 | Active |
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN | Director | 29 July 2020 | Active |
Beaumont House, Stocksfield, NE43 7TN | Director | 21 July 1997 | Active |
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN | Director | 07 January 2015 | Active |
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN | Director | 01 September 2014 | Active |
Kuipershaven 1, A-B De Twee Gebroeders, 3311 Al Dordrecht, The Netherlands, | Director | 23 April 2008 | Active |
70, Smitweg 6, Kinderdijk, Netherlands, 2961AW | Director | 01 January 2022 | Active |
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN | Director | 21 June 2012 | Active |
Houtenend 33, 3317 Mk Dordrecht, The Netherlands, | Director | 23 April 2008 | Active |
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN | Director | 23 July 2019 | Active |
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN | Director | 06 June 2016 | Active |
Vermeerlaan 51, 1213eb, Hilversum, Netherlands, | Director | 20 January 2011 | Active |
21 Graham Park Road, Newcastle Upon Tyne, NE3 4BH | Director | 01 September 1997 | Active |
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN | Director | 18 October 2011 | Active |
1 Kingswood Walk, Kingswells, Aberdeen, AB1 8AG | Director | 17 October 2000 | Active |
Healey Mill Healey, Riding Mill, NE44 6BG | Director | 03 April 1997 | Active |
70, Smitweg 6, Kinderdijk, Netherlands, 2961 AW | Director | 30 December 2021 | Active |
70, Smitweg 6, Kinderdijk, Netherlands, 2961 AW | Director | 30 December 2021 | Active |
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN | Director | 08 April 2014 | Active |
Broomhaugh House, Broomhaugh, Riding Mill Hexham, NE44 6EG | Director | 05 February 2010 | Active |
Ihc Merwede Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Stocksfield Hall, Stocksfield Hall, Stocksfield, United Kingdom, NE43 7TN |
Nature of control | : |
|
Mr Cees Jan De Bruin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | Westerkade 3, 3016 Cl, Rotterdam, Netherlands, |
Nature of control | : |
|
Ihc Merwede Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Stocksfield Hall, Stocksfield, United Kingdom, NE43 7TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Resolution | Resolution. | Download |
2023-12-22 | Capital | Capital allotment shares. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.