This company is commonly known as Ruscombe Limited. The company was founded 76 years ago and was given the registration number 00442140. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park Twyford, Reading, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | RUSCOMBE LIMITED |
---|---|---|
Company Number | : | 00442140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1947 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 17 June 2021 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 17 June 2021 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Secretary | 28 February 2003 | Active |
22 East Park Farm Drive, Charvil, Reading, RG10 9UL | Secretary | 19 October 1998 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Secretary | 22 December 2017 | Active |
6 Charvil House Road, Charvil, Reading, RG10 9RD | Secretary | 02 October 2000 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Secretary | 18 June 2018 | Active |
46 Strawberry Fields, Bramley, Tadley, RG26 5QF | Secretary | 19 July 1991 | Active |
The Cedars 20 First Avenue, Worthing, BN14 9NJ | Secretary | - | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 17 October 2007 | Active |
Larchlands, Larch Avenue, Sunninghill, SL5 0AP | Director | - | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 19 October 1998 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 22 December 2017 | Active |
3 Norman Court, Oadby, Leicester, LE2 4UD | Director | 18 December 2001 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 03 February 2021 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 24 April 2013 | Active |
6 Charvil House Road, Charvil, Reading, RG10 9RD | Director | 18 December 2001 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 18 June 2018 | Active |
46 Strawberry Fields, Bramley, Tadley, RG26 5QF | Director | 19 July 1991 | Active |
The Cedars 20 First Avenue, Worthing, BN14 9NJ | Director | - | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 31 August 2018 | Active |
Interserve Group Limited | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Capital Tower, 91 Waterloo Road, London, England, SE1 8RT |
Nature of control | : |
|
Interserve Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-17 | Accounts | Change account reference date company previous extended. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.