This company is commonly known as Rwdi Anemos Limited. The company was founded 22 years ago and was given the registration number 04316617. The firm's registered office is in MILTON KEYNES. You can find them at Unit 1 Tilers Road, Kiln Farm, Milton Keynes, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | RWDI ANEMOS LIMITED |
---|---|---|
Company Number | : | 04316617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Tilers Road, Kiln Farm, Milton Keynes, MK11 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Haglis Drive, Wendover, United Kingdom, HP22 6LY | Secretary | 31 January 2024 | Active |
112, Hockliffe Road, Leighton Buzzard, England, LU7 3JU | Director | 31 January 2024 | Active |
Unit 1, Tilers Road, Kiln Farm, Milton Keynes, MK11 3LH | Director | 24 May 2018 | Active |
Unit 1, Tilers Road, Kiln Farm, Milton Keynes, MK11 3LH | Director | 28 January 2016 | Active |
10 Schuurman Court, Quelph, Canada, | Director | 21 January 2008 | Active |
16, Westoning Road, Harlington, Dunstable, England, LU5 6PD | Secretary | 13 October 2016 | Active |
14 The Chestnuts, Beechwood Park, Hemel Hempstead, HP3 0DZ | Secretary | 05 November 2001 | Active |
112, Hockliffe Road, Leighton Buzzard, England, LU7 3JU | Secretary | 05 April 2022 | Active |
650, Woodlawn Road West, Guelph, Canada, N1K 1B8 | Secretary | 01 April 2015 | Active |
Unit 1, Tilers Road, Kiln Farm, Milton Keynes, England, MK11 3LH | Secretary | 01 April 2015 | Active |
13 Mill Road, Cranfield, MK43 0JG | Secretary | 06 May 2008 | Active |
650, Woodlawn Road West, Guelph, Canada, N1K 1B8 | Secretary | 01 April 2015 | Active |
60 London Road, St Albans, AL1 1NG | Corporate Secretary | 08 November 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 November 2001 | Active |
16, Westoning Road, Harlington, Dunstable, England, LU5 6PD | Director | 05 April 2022 | Active |
10 Arretine Close, St Albans, AL3 4JL | Director | 05 November 2001 | Active |
48 James Street, Milton, Canada, L9T 2P6 | Director | 27 August 2004 | Active |
56 Mockingbird Drive, Elmira, Canada, N3B 3A6 | Director | 27 August 2004 | Active |
14 The Chestnuts, Beechwood Park, Hemel Hempstead, HP3 0DZ | Director | 05 November 2001 | Active |
650, Woodlawn Road West, Guelph, Canada, | Director | 26 March 2015 | Active |
Unit 1, Tilers Road, Kiln Farm, Milton Keynes, MK11 3LH | Director | 24 May 2018 | Active |
18 Karen Drive, Guelph, N1G 2N9 | Director | 27 August 2004 | Active |
59 Tanager Drive, Guelph, Ontario, N1C 1B6 | Director | 27 January 2006 | Active |
600 Argyle Street North, Caledonia, Canada, | Director | 16 October 2008 | Active |
13 Mill Road, Cranfield, MK43 0JG | Director | 02 April 2007 | Active |
650, Woodlawn Road West, Guelph, Canada, N1K 1B8 | Director | 23 January 2013 | Active |
140 Gold Street, Elora, Canada, | Director | 01 March 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 November 2001 | Active |
Sph 268 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Tilers Road, Milton Keynes, England, MK11 3LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person secretary company with name date. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Officers | Termination secretary company with name termination date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type small. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Accounts | Accounts with accounts type small. | Download |
2022-04-05 | Officers | Appoint person secretary company with name date. | Download |
2022-04-05 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Officers | Change person secretary company with change date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type small. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.