This company is commonly known as Roysun Limited. The company was founded 95 years ago and was given the registration number 00233654. The firm's registered office is in HORSHAM. You can find them at St Mark's Court, Chart Way, Horsham, West Sussex. This company's SIC code is 74990 - Non-trading company.
Name | : | ROYSUN LIMITED |
---|---|---|
Company Number | : | 00233654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1928 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mark's Court, Chart Way, Horsham, RH12 1XL | Corporate Secretary | 09 December 2005 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 01 June 2021 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 16 May 2022 | Active |
8th Floor, 22, Bishopsgate, London, England, EC2N 4BQ | Director | 03 October 2023 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 23 June 2021 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Secretary | 09 June 2010 | Active |
Flat 1 Vicarage Court, Holden Road, London, N12 7DN | Secretary | 01 August 2000 | Active |
20 Warley Rise, Tilehurst, Reading, RG31 6FR | Secretary | 20 October 1997 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 29 August 2003 | Active |
36 Warwick Avenue, Slough, SL2 1DX | Secretary | 30 January 2001 | Active |
40 Mill Lane, Cheshunt, Hertfordshire, EN8 0JH | Secretary | 31 July 1998 | Active |
Apsley House, Park Road, Banstead, SM7 3DN | Secretary | - | Active |
18 John Aird Court, London, W2 1UY | Secretary | 30 March 2000 | Active |
4 Echelforde Drive, Ashford, TW15 2ER | Secretary | 08 April 1999 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 16 June 2011 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 24 March 2017 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 09 December 2014 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 08 January 2007 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 25 June 2004 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 25 June 2004 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 16 June 2011 | Active |
Harlington House Hill Waye, Gerrards Cross, SL9 8BH | Director | - | Active |
Hillcrest, Hockering Road, Woking, | Director | - | Active |
Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, ME17 3ES | Director | - | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 06 September 2016 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 03 May 2018 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 25 February 2015 | Active |
22 Old Millmeads, Horsham, RH12 2LZ | Director | 25 June 2004 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 25 May 2012 | Active |
96 Guibal Road, Lee, London, SE12 9LZ | Director | 22 December 2005 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 May 2008 | Active |
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER | Director | 30 January 2004 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 09 June 2010 | Active |
Non-Destructive Testers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Address | Move registers to sail company with new address. | Download |
2022-10-12 | Address | Change sail address company with old address new address. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.