This company is commonly known as The Removals Industry Ombudsman Scheme. The company was founded 22 years ago and was given the registration number 04229655. The firm's registered office is in CHESHAM. You can find them at Chess Chambers, 2 Broadway Court, Chesham, Buckinghamshire. This company's SIC code is 49420 - Removal services.
Name | : | THE REMOVALS INDUSTRY OMBUDSMAN SCHEME |
---|---|---|
Company Number | : | 04229655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chess Chambers, 2 Broadway Court, Chesham, Buckinghamshire, HP5 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Glendon Drive, Nottingham, England, NG5 1FP | Secretary | 01 July 2015 | Active |
8 Priory View, Bushey Heath, WD23 4GN | Director | 02 December 2003 | Active |
77, Costock Avenue, Nottingham, England, NG5 3AX | Director | 14 June 2022 | Active |
4, Glendon Drive, Nottingham, England, NG5 1FP | Director | 14 December 2001 | Active |
1 Gardener Walk, Off Copners Drive, Holmer Green, High Wycombe, HP15 6TX | Secretary | 14 September 2001 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 06 June 2001 | Active |
8, Priory View, Bushey Heath, United Kingdom, WD23 4GN | Secretary | 01 July 2011 | Active |
5 Masons Court, Berkhampstead Road, Chesham, HP5 3EP | Secretary | 14 December 2001 | Active |
Raglan House, Windsor Road, Gerrards Cross, SL9 7ND | Director | 02 December 2003 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 06 June 2001 | Active |
2 Silverdale Close, Penn, High Wycombe, HP10 8JP | Director | 14 December 2001 | Active |
12 Clarks Mead, Bushey Heath, WD23 4JZ | Director | 14 December 2001 | Active |
Laburnum, Pen Y Cae, Mawr, NP15 1ND | Director | 14 December 2001 | Active |
5 Masons Court, Berkhampstead Road, Chesham, HP5 3EP | Director | 14 September 2001 | Active |
Mr Anthony Roy Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Draycott House, 64 Penn Road, Beaconsfield, England, HP9 2LS |
Nature of control | : |
|
The National Independent Removals Industry Inspectorate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 63, High Road, Bushey, England, WD23 1EE |
Nature of control | : |
|
The National Guild Of Removers & Storers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, The Broadway, High Street, Chesham, England, HP5 1EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Change account reference date company current extended. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Change person secretary company with change date. | Download |
2018-06-11 | Officers | Change person secretary company with change date. | Download |
2018-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-16 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-04 | Accounts | Accounts with accounts type small. | Download |
2015-08-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.