This company is commonly known as The Reform Programme Limited. The company was founded 17 years ago and was given the registration number 05874736. The firm's registered office is in BOURNE END. You can find them at 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE REFORM PROGRAMME LIMITED |
---|---|---|
Company Number | : | 05874736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2006 |
End of financial year | : | 12 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbots Well 7 Wendover Road, Bourne End, SL8 5NS | Secretary | 31 January 2008 | Active |
24/2 Moray Place, Edinburgh, United Kingdom, EH3 6DA | Director | 06 August 2007 | Active |
Calle De Los Huertos 7, Chinchon, 28370, Spain, | Director | 31 January 2008 | Active |
Abbots Well 7 Wendover Road, Bourne End, SL8 5NS | Director | 06 August 2007 | Active |
10 Coppice Hill, Bradford-On-Avon, BA15 1JT | Secretary | 12 July 2006 | Active |
73 Pembroke Crescent, Hove, BN3 5DF | Director | 12 July 2006 | Active |
Townsends Limited | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Wendover Road, Bourne End, United Kingdom, SL8 5NS |
Nature of control | : |
|
Fried Onions Limited | ||
Notified on | : | 11 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mr Neil David Townsend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbots Well, 7 Wendover Road, Bourne End, United Kingdom, SL8 5NS |
Nature of control | : |
|
Dr Nigel Conrad Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25/4, India Street, Edinburgh, United Kingdom, EH3 6HE |
Nature of control | : |
|
Mr Christopher Paul Knighton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Dudsbury Crescent, Ferndown, England, BH22 8JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-14 | Dissolution | Dissolution application strike off company. | Download |
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Accounts | Change account reference date company current shortened. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.