This company is commonly known as R.s.clare & Co.,limited. The company was founded 121 years ago and was given the registration number 00072349. The firm's registered office is in LIVERPOOL. You can find them at 8 Stanhope Street, , Liverpool, . This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).
Name | : | R.S.CLARE & CO.,LIMITED |
---|---|---|
Company Number | : | 00072349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1902 |
Industry Codes | : |
|
Registered Address | : | 8 Stanhope Street, Liverpool, L8 5RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Stanhope Street, Liverpool, L8 5RQ | Director | 09 December 2015 | Active |
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ | Director | 27 November 1997 | Active |
8, Stanhope Street, Liverpool, L8 5RQ | Director | 27 June 2019 | Active |
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ | Director | - | Active |
8, Stanhope Street, Liverpool, L8 5RQ | Director | 23 September 2021 | Active |
45 Kingshill Court, Standish, Wigan, WN6 0AR | Secretary | - | Active |
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ | Secretary | 20 April 2007 | Active |
100 Heathbank Avenue, Irby, CH61 4XY | Secretary | 24 March 2005 | Active |
8, Stanhope Street, Liverpool, L8 5RQ | Secretary | 01 September 2015 | Active |
46 Blueberry Fields, Liverpool, L10 9NG | Secretary | 05 February 1998 | Active |
7 Hafan Deg, Mold, CH7 1YX | Secretary | 01 February 2000 | Active |
11 Talbot Street, Southport, PR8 1HP | Secretary | 14 September 2005 | Active |
The Paddocks London Road, Adlington, Macclesfield, SK10 4NG | Director | 01 November 1997 | Active |
36 College Road North, Crosby, Liverpool, L23 8UT | Director | - | Active |
64 Cromford Road, London, SW18 1NY | Director | - | Active |
Bell Orchard St Marys Platt, Sevenoaks, TN15 8NA | Director | - | Active |
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ | Director | - | Active |
45 Kingshill Court, Standish, Wigan, WN6 0AR | Director | - | Active |
8, Stanhope Street, Liverpool, L8 5RQ | Director | 09 December 2015 | Active |
Stanhope Street, Liverpool, L8 5RQ | Director | 10 August 1999 | Active |
7 Hafan Deg, Mold, CH7 1YX | Director | 07 June 2000 | Active |
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ | Director | 02 January 2012 | Active |
11 Talbot Street, Southport, PR8 1HP | Director | 14 September 2005 | Active |
Red Croft Benty Heath Lane, Willaston, South Wirral, L64 1SD | Director | - | Active |
8, Stanhope Street, Liverpool, United Kingdom, L8 5RQ | Director | 05 February 1998 | Active |
8, Stanhope Street, Liverpool, L8 5RQ | Director | 03 May 2016 | Active |
4 Holmbush Road, London, SW15 3LE | Director | 16 February 1996 | Active |
Rs Clare Holdings Limited | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Stanhope Street, Liverpool, England, L8 5RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-12-31 | Incorporation | Memorandum articles. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type group. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type group. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type group. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type group. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.