This company is commonly known as Urt Group Limited. The company was founded 18 years ago and was given the registration number 06212248. The firm's registered office is in CAMBERLEY. You can find them at Mytchett Place Mytchett Place Road, Mytchett, Camberley, . This company's SIC code is 70100 - Activities of head offices.
Name | : | URT GROUP LIMITED |
---|---|---|
Company Number | : | 06212248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 April 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mytchett Place Mytchett Place Road, Mytchett, Camberley, England, GU16 6DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mytchett Place, Mytchett Place Road, Mytchett, United Kingdom, GU16 6DQ | Director | 22 November 2014 | Active |
Mytchett Place, Mytchett Place Road, Mytchett, Camberley, England, GU16 6DQ | Director | 16 November 2018 | Active |
26, Pagham Road, Bognor Regis, PO21 4NP | Secretary | 13 April 2007 | Active |
Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, England, RG7 1NJ | Secretary | 25 October 2018 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 13 April 2007 | Active |
Mytchett Place, Mytchett Place Road, Mytchett, Camberley, England, GU16 6DQ | Director | 16 November 2018 | Active |
26, Pagham Road, Pagham, Bognor Regis, England, PO21 4NP | Director | 19 November 2018 | Active |
26, Pagham Road, Pagham, Bognor Regis, England, PO21 4NP | Director | 18 November 2018 | Active |
26, Pagham Road, Bognor Regis, PO21 4NP | Director | 13 April 2007 | Active |
Mytchett Place, Mytchett Place Road, Mytchett, Camberley, England, GU16 6DQ | Director | 16 November 2018 | Active |
Harvest House, Tye Lane, Walderton, United Kingdom, BN18 0LU | Director | 26 June 2012 | Active |
Dornistrasse 20, 6072 Sachseln, Switzerland, | Director | 15 March 2017 | Active |
Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, England, RG7 1NJ | Director | 25 October 2018 | Active |
11, Reef Close, Fairlands, Littlehampton, England, BN17 6QG | Director | 04 July 2012 | Active |
Swallow Nursery, Selsey Road, Sidlesham, West Sussex, United Kingdom, PO20 7QX | Director | 13 April 2007 | Active |
28, Chestnut Walk, Worcester, England, WR1 1PR | Director | 04 July 2012 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 13 April 2007 | Active |
Kamkorp Limited | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mytchett Place, Mytchett Place Road, Mytchett, United Kingdom, GU16 6DQ |
Nature of control | : |
|
Mr Matthew John Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Pagham Road, Bognor Regis, United Kingdom, PO21 4NP |
Nature of control | : |
|
Kamkorp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mytchett Place, Mytchett Place Road, Camberley, United Kingdom, GU16 6DQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.