This company is commonly known as The Retail Motor Industry Federation Limited. The company was founded 110 years ago and was given the registration number 00133095. The firm's registered office is in . You can find them at 201 Great Portland Street, London, , . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED |
---|---|---|
Company Number | : | 00133095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1913 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201 Great Portland Street, London, W1W 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201 Great Portland Street, London, W1W 5AB | Secretary | 07 February 2023 | Active |
The Retail Motor Industry, 201 Great Portland Street, London, England, W1W 5AB | Director | 04 May 2021 | Active |
The Retail Motor Industry, 201 Great Portland Street, London, England, W1W 5AB | Director | 04 May 2021 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 07 February 2023 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 28 April 2017 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 14 December 2011 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 28 June 2022 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 04 February 2020 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 07 February 2023 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 18 January 2007 | Active |
201 Great Portland Street, Great Portland Street, London, England, W1W 5AB | Director | 25 April 2022 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 17 December 2014 | Active |
The Retail Motor Industry, 201 Great Portland Street, London, England, W1W 5AB | Director | 04 May 2021 | Active |
201 Great Portland Street, London, W1W 5AB | Secretary | 26 September 2014 | Active |
30 Reading Road, Wokingham, RG41 1EH | Secretary | 01 November 2003 | Active |
36 Belmont Avenue, Guildford, GU2 9UF | Secretary | - | Active |
201 Great Portland Street, London, W1W 5AB | Secretary | 05 October 2015 | Active |
Lower House Whyle Lane, Pudleston, Leominster, HR6 0RQ | Secretary | 01 October 2005 | Active |
Woolmers Cory Drive, Hutton, Brentwood, CM13 2PT | Director | - | Active |
54a Onslow Square, London, SW7 3NX | Director | 07 June 2005 | Active |
54a Onslow Square, London, SW7 3NX | Director | 28 June 2000 | Active |
Norton Hall Farm Norton Daventry, Northampton, NN11 5ND | Director | 21 May 1997 | Active |
Leasowes Farm Hampton Road, Warwick, CV35 8HA | Director | 19 February 1997 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 26 June 2015 | Active |
Fishweir Farm, St Mary Church, Cowbridge, CF71 7LT | Director | 07 June 2005 | Active |
4 Norfolk Drive, Oulton, Leeds, LS26 8HU | Director | - | Active |
3 Swithland Lane, Rothley, Leicester, LE7 7SG | Director | 26 May 1993 | Active |
58 Valence Crescent, Witney, OX8 5FT | Director | 19 May 1999 | Active |
37 Baffins Road, Copner, Portsmouth, PO3 6BD | Director | 20 May 2003 | Active |
18 Castle Street, Wallingford, OX10 8DW | Director | 18 May 2004 | Active |
201 Great Portland Street, London, W1W 5AB | Director | 26 September 2014 | Active |
The Manor House, The Village Prestbury, Macclesfield, SK10 4DG | Director | 18 May 2006 | Active |
The Manor House, The Village Prestbury, Macclesfield, SK10 4DG | Director | 21 May 2002 | Active |
Brownslow House Budworth Lane, Great Budworth, Northwich, CW9 6HD | Director | 22 February 1995 | Active |
Holly House, Snape Hall Close, Whitmore, Newcastle, ST5 5HD | Director | 07 June 2005 | Active |
Mr Kevin Finn | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 201 Great Portland Street, W1W 5AB |
Nature of control | : |
|
Mr Peter Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | 201 Great Portland Street, W1W 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Change person director company with change date. | Download |
2023-11-21 | Auditors | Auditors resignation company. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type group. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Appoint person secretary company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type group. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.