This company is commonly known as Rudall Blanchard Associates Limited. The company was founded 31 years ago and was given the registration number 02724606. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RUDALL BLANCHARD ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02724606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 06 October 2023 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Director | 28 February 2023 | Active |
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 09 May 2022 | Active |
2 Hill Close, Purley, CR8 1JR | Secretary | 18 October 1993 | Active |
75 Archway Street, Barnes, SW13 0AN | Secretary | - | Active |
44 Merlin Grove, Beckenham, BR3 3HU | Secretary | 26 February 1998 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 22 June 1992 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 04 December 2018 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Secretary | 28 February 2023 | Active |
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP | Secretary | 28 March 2008 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 25 September 2008 | Active |
2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG | Corporate Secretary | 31 March 2001 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 09 May 2022 | Active |
2 Hill Close, Purley, CR8 1JR | Director | 18 October 1993 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | - | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 22 June 1992 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 22 June 1992 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 30 April 2020 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 04 December 2018 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 03 October 2016 | Active |
Sunnyside, South Harting, Petersfield, GU31 5LD | Director | 01 March 1998 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 01 September 2017 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 28 March 2008 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 28 March 2008 | Active |
Rudall Blanchard Associates Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Western Avenue, Abingdon, England, OX14 4SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-03 | Dissolution | Dissolution application strike off company. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Appoint person secretary company with name date. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Change account reference date company current shortened. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination secretary company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.