This company is commonly known as W. R. Royle Group Limited. The company was founded 91 years ago and was given the registration number 00271478. The firm's registered office is in PRUDHOE. You can find them at 8 Springfield Close, Ovington, Prudhoe, Northumberland. This company's SIC code is 99999 - Dormant Company.
Name | : | W. R. ROYLE GROUP LIMITED |
---|---|---|
Company Number | : | 00271478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1932 |
End of financial year | : | 31 March 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Springfield Close, Ovington, Prudhoe, Northumberland, NE42 6WZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Beddington Lane, Croydon, England, CR0 4TD | Secretary | 01 August 2021 | Active |
35 Furze Lane, Purley, CR8 3EJ | Secretary | 09 January 1997 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Secretary | 01 February 2008 | Active |
Toftbury, Ridgway Pyrford, Woking, GU22 8PN | Secretary | - | Active |
5 Old Oak Avenue, Chipstead, CR5 3PG | Director | 09 January 1997 | Active |
1 Grange Farm Cottages, Buxshalls Hill Lindfield, Haywards Heath, RH16 2QY | Director | 01 April 1995 | Active |
7 Boulevard Anatole France, Boulogne, France, FOREIGN | Director | 09 July 2006 | Active |
62, Bis Rue De La Tour, Paris, France, 75016 | Director | 07 October 2008 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 August 2021 | Active |
Cox & Wyman House, Cardiff Road, Reading, RG1 8EX | Director | 01 October 2009 | Active |
43 Bis Rue Henri Cloppet, Le Vesinet, France, | Director | 09 July 2006 | Active |
35 Furze Lane, Purley, CR8 3EJ | Director | 09 January 1997 | Active |
30 Esher Park Avenue, Esher, KT10 9NX | Director | 10 May 1993 | Active |
Reivers, Springfield Close, Ovington, England, NE42 6EL | Director | 31 August 2011 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Director | 01 February 2008 | Active |
Toftbury, Ridgway Pyrford, Woking, GU22 8PN | Director | - | Active |
Chelwood Farmhouse, Chelwood Farm, Nutley Uckfield East, TN22 3HH | Director | - | Active |
Keepers Cottage, Duddenhoe End, Saffron Walden, CB11 4UU | Director | - | Active |
Norfolk House, 71 Thoroughfare, Woodbridge, IP12 1AH | Director | - | Active |
Tutts Farm, South Chailey, Lewes, BN8 4RS | Director | - | Active |
186 Willifield Way, Hampstead Garden Suburb, London, NW11 6YA | Director | - | Active |
Forest Hall Springwood Park, Tonbridge, TN11 9LZ | Director | 09 January 1997 | Active |
1, Fisher Green, Binfield, Bracknell, United Kingdom, RG42 4EQ | Director | 25 May 2010 | Active |
Cpi Colour Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110, Beddington Lane, Croydon, England, CR0 4TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-18 | Officers | Termination secretary company with name termination date. | Download |
2020-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2020-07-09 | Restoration | Restoration order of court. | Download |
2015-02-03 | Gazette | Gazette dissolved voluntary. | Download |
2014-10-21 | Gazette | Gazette notice voluntary. | Download |
2014-10-10 | Dissolution | Dissolution application strike off company. | Download |
2014-06-18 | Mortgage | Mortgage charge whole release with charge number. | Download |
2014-03-13 | Address | Change registered office address company with date old address. | Download |
2014-03-07 | Capital | Legacy. | Download |
2014-03-07 | Capital | Capital statement capital company with date currency figure. | Download |
2014-03-07 | Insolvency | Legacy. | Download |
2014-03-07 | Resolution | Resolution. | Download |
2014-03-04 | Officers | Termination director company with name termination date. | Download |
2014-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-14 | Accounts | Accounts with accounts type full. | Download |
2013-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-28 | Accounts | Accounts with accounts type full. | Download |
2012-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.