This company is commonly known as R&r Group Services Limited. The company was founded 43 years ago and was given the registration number 01517855. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | R&R GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 01517855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 1980 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
R&R House, Stratton Business Park, Normandy Lane, Biggleswade, England, SG18 8QB | Secretary | 12 February 2013 | Active |
R & R House, Normandy Lane, Stratton Business Park, Biggleswade, SG18 8QB | Director | - | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 01 April 2017 | Active |
R & R House, Normandy Lane, Stratton Business Park, Biggleswade, SG18 8QB | Secretary | - | Active |
R & R House, Normandy Lane, Stratton Business Park, Biggleswade, SG18 8QB | Director | 16 October 1996 | Active |
De Haage 23, 6641 J A Beuningen, The Netherlands, | Director | 01 March 2000 | Active |
R & R House, Normandy Lane, Stratton Business Park, Biggleswade, SG18 8QB | Director | - | Active |
12 Southbourne Court Drury Lane, Dore, Sheffield, S17 3GG | Director | - | Active |
7 Olden Mead, Letchworth, SG6 2SP | Director | 26 April 1993 | Active |
4 Poplar Avenue, Windlesham, GU20 6PL | Director | 12 March 2003 | Active |
Mrs Jill Rosemary Hodges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Equipoise House, Grove Place, Bedford, MK40 3LE |
Nature of control | : |
|
Mr Stephen Muir Hodges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Regis House, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-22 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-19 | Resolution | Resolution. | Download |
2018-06-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Officers | Termination director company. | Download |
2017-06-22 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Address | Change sail address company with old address new address. | Download |
2015-05-06 | Address | Change registered office address company with date old address new address. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.