This company is commonly known as Rurelec Plc. The company was founded 20 years ago and was given the registration number 04812855. The firm's registered office is in LONDON. You can find them at 5 St. John's Lane, , London, . This company's SIC code is 35110 - Production of electricity.
Name | : | RURELEC PLC |
---|---|---|
Company Number | : | 04812855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 St. John's Lane, London, England, EC1M 4BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, St. John's Lane, London, England, EC1M 4BH | Secretary | 01 July 2017 | Active |
5, St. John's Lane, London, England, EC1M 4BH | Director | 16 November 2016 | Active |
5, St. John's Lane, London, England, EC1M 4BH | Director | 26 July 2021 | Active |
The White House, Duncton, Petworth, GU28 0JZ | Secretary | 03 July 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 26 June 2003 | Active |
55, Baker Street, 7th Floor North Tower, London, England, W1U 8EW | Director | 01 October 2008 | Active |
53 Bury Walk, London, SW3 6QH | Director | 14 September 2005 | Active |
5th Floor, Prince Consort House, 27-29 Albert Embankment, London, United Kingdom, SE1 7TJ | Director | 10 May 2011 | Active |
Ivy House 2, Priory Street, Corsham, SN13 0AR | Director | 03 July 2003 | Active |
55, Baker Street, 7th Floor North Tower, London, England, W1U 8EW | Director | 16 October 2013 | Active |
Flat 7 Old Library, 125 Battersea High Street, London, SW11 3HY | Director | 01 October 2003 | Active |
Oakley Hall, Market Drayton, TF9 4AG | Director | 05 March 2007 | Active |
11, Bassett Road, London, England, W10 6LA | Director | 09 April 2015 | Active |
Ashlack Hall, Grizebeck, Kirkby-In-Furness, England, LA17 7XN | Director | 19 July 2015 | Active |
Rua Eduardo Pires 160, Alto Da Parede, Madorna 2775-068 Parede,, Portugal, | Director | 17 June 2004 | Active |
Setley Orchard, Tile Barn Lane, Brockenhurst, England, SO42 7UE | Director | 07 July 2009 | Active |
18, Soho Square, London, England, W1D 3QL | Director | 19 July 2015 | Active |
5, St. John's Lane, London, England, EC1M 4BH | Director | 16 October 2013 | Active |
52 Woodwarde Road, London, SE22 8UJ | Director | 01 October 2003 | Active |
Orchard House The Street, Eastling, Faversham, ME13 0AZ | Director | 17 June 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 26 June 2003 | Active |
Sterling Trust Limited | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7400, Daresbury Park, Warrington, England, WA4 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Auditors | Auditors resignation company. | Download |
2024-02-29 | Auditors | Auditors resignation company. | Download |
2023-12-22 | Accounts | Change account reference date company current extended. | Download |
2023-08-11 | Resolution | Resolution. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-07-17 | Accounts | Accounts with accounts type group. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Resolution | Resolution. | Download |
2022-07-06 | Accounts | Accounts with accounts type group. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Address | Change sail address company with old address new address. | Download |
2021-04-08 | Address | Change sail address company with old address new address. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2020-08-26 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-26 | Capital | Certificate capital reduction issued capital share premium. | Download |
2020-08-26 | Capital | Legacy. | Download |
2020-07-31 | Capital | Capital alter shares subdivision. | Download |
2020-07-31 | Capital | Capital name of class of shares. | Download |
2020-07-23 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.