This company is commonly known as R.w. Management (holdings) Ltd. The company was founded 24 years ago and was given the registration number 03846486. The firm's registered office is in HELSBY. You can find them at Spring Lodge, 172 Chester Road, Helsby, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | R.W. MANAGEMENT (HOLDINGS) LTD |
---|---|---|
Company Number | : | 03846486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1999 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Secretary | 09 August 2019 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 11 June 2003 | Active |
2, Paragon Terrace, Cheltenham, GL53 7LA | Secretary | 15 October 2008 | Active |
Little Durgates, Mayfield Lane, Wadhurst, TN5 6HX | Secretary | 22 September 1999 | Active |
The Forge, Pentre Lane, Ashton, CH3 8BX | Secretary | 13 June 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 September 1999 | Active |
Cloversfield, The Street, Barton Mills, IP28 6AA | Director | 11 September 2000 | Active |
363 Mattison Drive, Concord, United States Of America, | Director | 31 May 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 September 1999 | Active |
5 Pine Tree Drive, Saugus, United States Of America, 01906 | Director | 31 May 2001 | Active |
Little Durgates, Mayfield Lane, Wadhurst, TN5 6HX | Director | 22 September 1999 | Active |
14 Gawsworth Drive, Sandbach, CW11 0DY | Director | 22 September 1999 | Active |
11 Wootton Way, Cambridge, CB3 9LX | Director | 11 September 2000 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 30 June 2003 | Active |
27 Page Road, Bedford, United States Of America, | Director | 31 May 2001 | Active |
Rsk Environment Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-15 | Dissolution | Dissolution application strike off company. | Download |
2023-11-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-31 | Capital | Legacy. | Download |
2023-03-31 | Insolvency | Legacy. | Download |
2023-03-31 | Resolution | Resolution. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2019-12-09 | Accounts | Accounts with accounts type small. | Download |
2019-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.