This company is commonly known as The Royal National Rose Society. The company was founded 30 years ago and was given the registration number 02884578. The firm's registered office is in LONDON. You can find them at Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE ROYAL NATIONAL ROSE SOCIETY |
---|---|---|
Company Number | : | 02884578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 December 1993 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pkf Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 10 September 2002 | Active |
Pkf Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 03 June 2006 | Active |
Pkf Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 11 November 2008 | Active |
Pkf Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 13 March 2007 | Active |
Gardens Of The Rose, Chiswell Green Lane, St Albans, United Kingdom, AL2 3NR | Director | 05 September 2011 | Active |
2 Bouchers Hill, North Tawton, EX20 2DG | Secretary | 01 August 2006 | Active |
Bone Hill, Chiswell Green Lane, St Albans, AL2 3NR | Secretary | 22 December 1993 | Active |
C/O Pkf Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, England, E14 4HD | Secretary | 08 January 2008 | Active |
Brentwood Ling Lane, Scarcroft, Leeds, LS14 3HX | Secretary | 17 December 2002 | Active |
30 Valentines Meadow, Cottam, Preston, PR4 0LF | Secretary | 01 October 2001 | Active |
Bagenham Barn, Summerhedge Othery, Bridgwater, TA7 0JD | Secretary | 19 March 2002 | Active |
97 South Hill Park, London, NW3 2SP | Director | 12 March 1994 | Active |
Appleford Bridge Cottage, Great Braxted, Witham, CM8 3EW | Director | 13 November 2001 | Active |
Longfield, Fingrith Hall Road, Blackmore, Ingatestone, CM4 0RU | Director | 26 April 2003 | Active |
Longfield, Fingrith Hall Road, Blackmore, Ingatestone, CM4 0RU | Director | 08 March 1997 | Active |
Flecourt The Avenue, Copdock, Ipswich, IP8 3JR | Director | 12 March 1994 | Active |
48 Church Road, Pelsall, Walsall, WS3 4QW | Director | 12 March 1994 | Active |
3 Denbigh Close, Ruislip, HA4 6JU | Director | 12 March 1994 | Active |
Albion House Braintree Road, Little Waltham, Chelmsford, CM3 3LA | Director | 12 March 1994 | Active |
Swangey Cottage, Hareham, Attleborough, NR17 1AT | Director | 03 April 2001 | Active |
25 The Ridgeway, Market Harborough, LE16 7HG | Director | 12 March 1994 | Active |
109 Peel Brow, Ramsbottom, BL0 0AZ | Director | 15 May 2004 | Active |
109 Peel Brow, Ramsbottom, BL0 0AZ | Director | 12 March 1994 | Active |
Lime Tree House, North Leverton, Retford, DN22 0AB | Director | 12 March 1994 | Active |
Cala Sona 48a Milecross Road, Newtownards, BT23 4SS | Director | 12 March 1994 | Active |
182 Harcourt Avenue, Sidcup, DA15 9LW | Director | 12 March 1994 | Active |
White House Farm, Ivy Hatch, Sevenoaks, TN15 0NN | Director | 09 March 1996 | Active |
Willow Cottage, Bury Road Hitcham, Ipswich, IP77PP | Director | 15 May 2004 | Active |
West Lands Oakcroft Road, West Byfleet, KT14 6JH | Director | 12 March 1994 | Active |
Culverbrae 92 Culverden Road, Balham, London, SW12 9LS | Director | 12 March 1994 | Active |
48 Westward Deals, Kedington, Haverhill, CB9 7PH | Director | 12 March 1995 | Active |
Summerfield Romden Road, Smarden, Ashford, TN27 8QZ | Director | 12 March 1994 | Active |
7 Cloisters Road, Letchworth, SG6 3JR | Director | 12 March 1994 | Active |
7 Cloisters Road, Letchworth, SG6 3JR | Director | 09 March 1996 | Active |
247 Allee De La Traversiere, 06250 Mougins, France, | Director | 08 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-06-26 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-17 | Insolvency | Liquidation in administration extension of period. | Download |
2017-12-27 | Insolvency | Liquidation in administration progress report. | Download |
2017-09-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-08-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-07-15 | Insolvency | Liquidation in administration proposals. | Download |
2017-07-03 | Officers | Termination secretary company with name termination date. | Download |
2017-07-03 | Officers | Termination secretary company with name termination date. | Download |
2017-06-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-05-16 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-03 | Resolution | Resolution. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-10 | Annual return | Annual return company with made up date no member list. | Download |
2014-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.