DAVID ROBOTHAM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03020803. The registration start date is February 13, 1995. The current status is Active.
Company Number | 03020803 |
Company Name | DAVID ROBOTHAM LIMITED |
Registered Address |
The Old Library 12 Church Street Warwick Warwickshire CV34 4AB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1995-02-13 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-31 |
Accounts Last Update | 2020-04-30 |
Returns Due Date | 2017-03-13 |
Returns Last Update | 2016-02-13 |
Confirmation Statement Due Date | 2021-03-27 |
Confirmation Statement Last Update | 2020-02-13 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
71111 | Architectural activities |
Address |
THE OLD LIBRARY 12 CHURCH STREET |
Post Town | WARWICK |
County | WARWICKSHIRE |
Post Code | CV34 4AB |
Entity Name | Office Address |
---|---|
BROOMCO (875) LIMITED | The Old Library, 12 Church Street, Warwick, CV34 4AB |
Entity Name | Office Address |
---|---|
03977079 LIMITED | 12a Church Street, Warwick, CV34 4AB |
COTSWOLD PROPERTIES LTD. | St Marys Chambers, 1 Church Street, Warwick, CV34 4AB |
DCA DESIGN INTERNATIONAL LIMITED | 19 Church Street, Warwick, Warwickshire, CV34 4AB |
DCA TRUSTEES LIMITED | 19 Church Street, Warwick, CV34 4AB |
DCA DESIGN CONSULTANTS LIMITED | 19 Church Street, Warwick, CV34 4AB |
PIGBENCH LTD | Flat E, 2 Church Street, Warwick, CV34 4AB, England |
WARWICKSHIRE PROPERTIES LIMITED | St Mary's Chambers, 1 Church Street, Warwick, CV34 4AB |
PAPER TIGER CREATIVE SOLUTIONS & PRINT LIMITED | Sovereign House, 4 Church Street, Warwick, CV34 4AB |
Entity Name | Office Address |
---|---|
AHOJ WARWICK LTD | 10 The Holloway, Warwick, CV34 4SJ, England |
HESTIELLA LIMITED | 37 Remburn Gardens, Warwick, Warwickshire, CV34 5BH, United Kingdom |
NET SECURITY LIMITED | 4 Waller Close, Leek Wootton, Warwick, CV35 7QG, England |
360T LTD | Suite 3 The Georgian House Eagle Court 63-73, Saltisford, Warwick, CV34 4TR, England |
PAV PROPERTY INVESTMENT LTD | 5 Pinewood Avenue, Warwick, Warwickshire, CV34 8AB, United Kingdom |
TOOZMATOO LTD | 6 Highfield, Hatton Park, Warwick, CV35 7TQ, England |
JM DIRECT LTD | 182 Emscote Road, Warwick, CV34 5QN, England |
NEW START PROPERTIES LTD | 31 Westfield Crescent, Wellesbourne, Warwick, CV35 9RP, England |
DERMA AESTHETICS LTD | 28 Spinney Hill, Warwick, CV34 5SF, England |
FREE MIND CONSULTANCY LIMITED | 19 Shreres Dyche, Warwick, CV34 6BX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BROWN, Alistair | Director (Active) | The Old Library, 12 Church Street, Warwick, Warwickshire, United Kingdom, CV34 4AB | April 1976 / 9 December 2016 |
British / United Kingdom |
Architect |
FOSTER, Andrew Noel | Director (Active) | The Old Library, 12 Church Street, Warwick, Warwickshire , CV34 4AB | July 1972 / 23 September 2004 |
British / United Kingdom |
Architect |
HAINES, Andrew | Director (Active) | The Old Library, 12 Church Street, Warwick, Warwickshire , CV34 4AB | September 1966 / 23 February 1995 |
British / United Kingdom |
Architect |
MOORE, Jon | Director (Active) | The Old Library, 12 Church Street, Warwick, Warwickshire, United Kingdom, CV34 4AB | March 1972 / 9 December 2016 |
British / United Kingdom |
Architect |
SERCOMBE, David | Director (Active) | The Old Library, 12 Church Street, Warwick, Warwickshire, United Kingdom, CV34 4AB | November 1975 / 9 December 2016 |
British / United Kingdom |
Architectural Assistant |
JAMES, Nicholas | Secretary (Resigned) | The Old Library, 12 Church Street, Warwick, Warwickshire , CV34 4AB | / 30 April 1999 |
British / |
|
JAMES, Nicholas | Secretary (Resigned) | The Old School House, Old School Lane, Hampton On The Hill, Warwickshire, CV35 8QS | / 23 February 1995 |
/ |
|
ROBOTHAM, Prudence Ann | Secretary (Resigned) | Brookside, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0JP | / 23 February 1995 |
/ |
|
DLA SECRETARIAL SERVICES LIMITED | Nominee Director (Resigned) | Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ | / 13 February 1995 |
/ |
|
JAMES, Nicholas | Director (Resigned) | The Old Library, 12 Church Street, Warwick, Warwickshire , CV34 4AB | October 1956 / 23 February 1995 |
British / United Kingdom |
Architect |
KITTO, Clive | Director (Resigned) | 34 Newnham Road, Leamington Spa, Warwickshire, CV32 7SW | March 1950 / 23 February 1995 |
British / |
Architects |
ROBOTHAM, David Hardy | Director (Resigned) | Brookside, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0JP | January 1938 / 1 May 1995 |
British / |
Architect |
DLA NOMINEES LIMITED | Nominee Director (Resigned) | Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ | / 13 February 1995 |
/ |
Post Town | WARWICK |
Post Code | CV34 4AB |
SIC Code | 70100 - Activities of head offices |
Please provide details on DAVID ROBOTHAM LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.