RAW PRODUCTS,LIMITED
Overview
Company Name | RAW PRODUCTS,LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00157059 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RAW PRODUCTS,LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RAW PRODUCTS,LIMITED located?
Registered Office Address | 1 City Place RH6 0PA Gatwick |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RAW PRODUCTS,LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for RAW PRODUCTS,LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Director's details changed for Mr Matthieu Albert Weber on Mar 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthieu Albert Weber as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Steven Mcdaniel as a director on Mar 01, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 08, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Mark Nicholas Maurice-Jones as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Marie Kendrick as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of RAW PRODUCTS,LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAURICE-JONES, Mark Nicholas | Director | City Place RH6 0PA Gatwick 1 | England | British | Lawyer | 56776770002 | ||||
WEBER, Matthieu Albert | Director | City Place RH6 0PA Gatwick 1 | France | British | Chief Financial Officer Nestle Uk & Ireland | 267711570002 | ||||
DESCHAMPS, Isabelle | Secretary | CR9 1NR Croydon St Georges House Surrey | British | 87994070004 | ||||||
MESSUD, Elizabeth Charlotte Lucienne Marjorie | Secretary | City Place RH6 0PA Gatwick 1 United Kingdom | 171871950001 | |||||||
NELSON, Paula Miriam | Secretary | Ashdown Lunghurst Road Woldingham CR3 7EG Caterham Surrey | British | 44914570001 | ||||||
SONNEBORN, Ronald Paul Jack | Secretary | The Barn Barton Lane Old Headington OX3 9JP Oxford Oxfordshire | British | 103552740001 | ||||||
WHITEHEAD, Adrian | Secretary | 2 Forest Way BR5 2AQ Orpington Kent | British | 83031020001 | ||||||
BAKER, Ronald Raymond | Director | Chestnut Bend Grubb Street RH8 0SH Limpsfield Surrey | British | Finance Director | 34476850001 | |||||
BARBOUR, Steven Paul | Director | Old Barn Cottage Wood Cote Park KT18 7EN Epsom Surrey | American | Finance Director | 100646430001 | |||||
BLACKBURN, Peter Hugh | Director | Bilbrough House Main Street Bilbrough YO23 3PH York | British | Chief Executive | 70564230001 | |||||
BLACKBURN, Peter Hugh | Director | Bilbrough House Main Street Bilbrough YO23 3PH York | British | Managing Director | 70564230001 | |||||
EDWARDS, Frank Robert | Director | 531 Limpsfield Road CR6 9DX Upper Warlingham Surrey | British | Managing Director | 535100001 | |||||
GILLETT, Gordon Stuart | Director | Avenue De Cressire 3 1814 La Tour De Peilz Switzerland | British | Businessman | 6298620002 | |||||
GRIMWOOD, Paul | Director | CR9 1NR Croydon St. Georges House Surrey | United Kingdom | British | Director | 86255060002 | ||||
HARRIS, David Frederick | Director | The Croft West Lilling YO6 1RP York Yorkshire | British | Cheif Executive | 6294310003 | |||||
KENDRICK, Fiona Marie, Dame | Director | City Place RH6 0PA Gatwick 1 United Kingdom | United Kingdom | British | Director | 172515160002 | ||||
LEGGE, Elizabeth Charlotte | Director | City Place RH6 0PA Gatwick 1 United Kingdom | United Kingdom | British | None | 152582530002 | ||||
MCDANIEL, David Steven | Director | City Place RH6 0PA Gatwick 1 | England | British | Finance Director | 207312520002 | ||||
MILLAR, Graham | Director | 20 Mapledale Avenue CR0 5TB Croydon Surrey | British | Managing Director | 650880002 | |||||
PHILLIPS, Steven Norman | Director | Rafters The Glade Kingswood KT20 6LL Tadworth Surrey | United Kingdom | British | Director | 119044110002 | ||||
SEILER, Marc Philippe | Director | City Place RH6 0PA Gatwick 1 | England | French And Swiss | Head Of Finance & Control | 191635480001 | ||||
SONNEBORN, Ronald Paul Jack | Director | The Barn Barton Lane Old Headington OX3 9JP Oxford Oxfordshire | British | Solicitor | 103552740001 | |||||
STRACHAN, James Roger | Director | 78 Ryecroft Road SW16 3EH London | British | Finance Director | 535110001 | |||||
SYKES, Alastair John | Director | Parkside Stonor RG9 6HB Henley On Thames Oxfordshire | England | British | Managing Director Nestle Rownt | 1391460002 |
Who are the persons with significant control of RAW PRODUCTS,LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nestle Uk Ltd. | Apr 06, 2016 | City Place RH6 0PA Gatwick 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0