This company is commonly known as Rpsl Limited. The company was founded 42 years ago and was given the registration number 01684658. The firm's registered office is in LONDON. You can find them at 15 Abchurch Lane, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RPSL LIMITED |
---|---|---|
Company Number | : | 01684658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1982 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Abchurch Lane, London, England, EC4N 7BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Landford Road, Putney, London, SW15 1AQ | Secretary | 23 March 2006 | Active |
Greylands, Yarmouth Road Melton, Woodbridge, IP12 1QE | Director | 28 August 1996 | Active |
97, Albany Park Avenue, Enfield, England, EN3 5NX | Director | 29 June 2023 | Active |
Links View,, 5 Second Avenue, Frinton-On-Sea, England, CO13 9ER | Director | 29 June 2023 | Active |
15, Abchurch Lane, London, England, EC4N 7BW | Director | 28 June 2018 | Active |
5, Lakeside Close, Ilkley, England, LS29 0AG | Director | 29 July 2021 | Active |
Coach Road Nursery, Greater Horkesley, CO6 4AX | Secretary | 01 July 2000 | Active |
69 Bernard Street, St Albans, AL3 5QL | Secretary | - | Active |
11 Southview Drive, Worthing, BN11 5HU | Director | - | Active |
High Garth, Stockcroft Road, Balcombe, Haywards Heath, England, RH17 6LG | Director | 20 June 2019 | Active |
Montrose House, Wey Road, Weybridge, KT13 8HR | Director | - | Active |
Riffhams, Church Road, Herstmonceux, BN27 1RL | Director | 01 January 1993 | Active |
The Old Oak Barn Oak End Way, Woodham, Addlestone, KT15 3DU | Director | 24 June 1999 | Active |
Ruth Cottage, Main Street, East Langton, LE16 7TW | Director | 15 July 2010 | Active |
Russell Square House, 10/12 Russell Square, London, WC1B 5LF | Director | 19 August 2013 | Active |
31 The Cloisters, Rickmansworth, WD3 1HL | Director | 11 September 2002 | Active |
Grafton House 31, Camp Road, Gerrards Cross, England, SL9 7PG | Director | 28 June 2012 | Active |
74, Lyndhurst Gardens, London, England, N3 1TD | Director | 23 June 2011 | Active |
Street Farm, Puttenham, Guildford, GU3 1AU | Director | - | Active |
5, Keiser Karelstraat, Roeselare, Belgium, | Director | 25 June 2015 | Active |
2 Ramparts Court, Bakers Lane Braiswick, Colchester, CO4 5BJ | Director | 31 December 1999 | Active |
Ridlington House, Oakham Rutland, LE15 9AL | Director | 13 April 1995 | Active |
Valroblen Bowls Corner, Battisford, Stowmarket, IP14 2HL | Director | - | Active |
16 Clifton Villas, London, W9 2PH | Director | 08 June 2005 | Active |
Highfield House, Crossbush, Arundel, BN18 9PQ | Director | 01 January 1993 | Active |
17, Balcaskie Road, Eltham, England, SE9 1HQ | Director | 28 June 2012 | Active |
Abbey House Huntercombe Lane South, Taplow, Maidenhead, SL6 0PQ | Director | 18 February 1993 | Active |
Moor Cottage, Manorial Road, Parkgate, Neston, England, CH64 6QW | Director | 22 June 2017 | Active |
64a Wandsworth Common North Side, London, SW18 2SH | Director | 24 April 2008 | Active |
8, Grasmere Road, Dronfield Woodhouse, Dronfield, England, S18 8PS | Director | 19 August 2013 | Active |
The Royal Philatelic Society London | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Abchurch Lane, London, England, EC4N 7BW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.