REFER-ON LIMITED

Address:
2 Crimp Hill, Old Windsor, Berkshire, SL4 2SP, England

REFER-ON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04380433. The registration start date is February 25, 2002. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04380433
Company Name REFER-ON LIMITED
Registered Address 2 Crimp Hill
Old Windsor
Berkshire
SL4 2SP
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2002-02-25
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2014
Accounts Last Update 31/03/2013
Returns Due Date 25/03/2015
Returns Last Update 25/02/2014
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 2 CRIMP HILL
Post Town OLD WINDSOR
County BERKSHIRE
Post Code SL4 2SP
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PEPPERMINT PURPLE LTD 2 Crofters, Crimp Hill Road, Old Windsor, Windsor, SL4 2SP, England

Companies with the same post town

Entity Name Office Address
AWESOME TRADING LIMITED 5, Newton Lane, Old Windsor, Berkshire, SL4 2RY, United Kingdom
VITALIN LIMITED Flat 5, Randall Court, 25 Lyndwood Drive, Old Windsor, SL4 2FD, England
H2 HOUSING LTD 95 Albany Road, Old Windsor, Berkshire, SL4 2QE, England
HOME COUNTIES (SURREY) LTD 2 Ivy Lodge, 104 St. Lukes Road, Old Windsor, SL4 2QJ, United Kingdom
SDIBD LTD 48 Bears Rails Park, Old Windsor, SL4 2HN, United Kingdom
MK INTERNATIONAL TRANSPORT LTD 8 Gilson Court, Windsor Road, Old Windsor, Berkshire, SL4 2JL, United Kingdom
NH AUDIT LTD 1 Hartley Copse, Old Windsor, SL4 2QG, United Kingdom
EASTBURY HOLDINGS LIMITED 22 Meadow Way, Old Windsor, Berkshire, SL4 2NX, United Kingdom
MARTIN'S CURATIONS LTD 28 Kingsbury Drive, Old Windsor, SL4 2NH, England
GRAPHICAL LIMITED 19 Orchard Road, Old Windsor, Berkshire, SL4 2RZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WELBURN, John Peter Director () 2 The Crofters, Crimp Hill Road Old Windsor, Windsor, Berkshire, SL4 2SP September 1948 /
3 February 2003
British /
United Kingdom
Photographer
BRADBURY, Jonathan David Secretary (Resigned) 11 Ash Grove, Amersham, HP6 5QU /
27 October 2006
/
HILL, Mark Jeremy Secretary (Resigned) 52 Meadow Way, Old Windsor, Berkshire, SL4 2NY /
10 June 2005
/
LUNN, Denis Christopher Carter Secretary (Resigned) Blaven, Roedean Road, Tunbridge Wells, Kent, TN2 5JX /
25 February 2002
/
BOLTON, Paul James Director (Resigned) 4 Moyleen Rise, Marlow, Buckinghamshire, SL7 2DP August 1960 /
27 September 2006
British /
England
Company Director
GOOD, Jayne Elizabeth Nominee Director (Resigned) Woodside, Pilmer Road, Crowborough, East Sussex, TN6 2UG January 1966 /
25 February 2002
British /
HILL, Mark Jeremy Director (Resigned) 52 Meadow Way, Old Windsor, Berkshire, SL4 2NY May 1963 /
3 February 2003
British /
Regional Director
KNOWLES-LEEK, David Anthony Reginald Director (Resigned) 11 Golden Ball Lane, Maidenhead, Berkhsire, United Kingdom, SL6 6NW December 1944 /
2 January 2013
British /
United Kingdom
Chairman
SMITH, Brian Antony Director (Resigned) 7 Heath Villas, Ascot, Berkshire, SL5 7JB June 1939 /
3 February 2003
British /
United Kingdom
Consultant
THOMSON, Kevin Morgan Director (Resigned) Marron Remise, Hennerton, Wargrave, Berkshire, England, RG10 8PD June 1951 /
1 November 2012
British /
England
Director

Competitor

Search similar business entities

Post Town OLD WINDSOR
Post Code SL4 2SP
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on REFER-ON 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches