ROBERTS LIMBRICK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06658029. The registration start date is July 28, 2008. The current status is Active.
Company Number | 06658029 |
Company Name | ROBERTS LIMBRICK LIMITED |
Registered Address |
The Carriage Building Bruton Way Gloucester Gloucestershire GL1 1DG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2008-07-28 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-08-25 |
Returns Last Update | 2015-07-28 |
Confirmation Statement Due Date | 2021-08-11 |
Confirmation Statement Last Update | 2020-07-28 |
Mortgage Charges | 4 |
Mortgage Outstanding | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
71111 | Architectural activities |
Address |
THE CARRIAGE BUILDING BRUTON WAY |
Post Town | GLOUCESTER |
County | GLOUCESTERSHIRE |
Post Code | GL1 1DG |
Entity Name | Office Address |
---|---|
ROBERTS LIMBRICK HOLDINGS LIMITED | The Carriage Building, Bruton Way, Gloucester, Gloucestershire, GL1 1DG |
Entity Name | Office Address |
---|---|
EQUINICITY LTD | Railway House, Bruton Way, Gloucester, GL1 1DG, England |
KONIK LTD | Railway House, Bruton Way, Gloucester, GL1 1DG, United Kingdom |
RAINIKO LTD | Railway House, Bruton Way, Gloucester, Gloucestershire, GL1 1DG, United Kingdom |
NORIKER POISE LTD | Railway House, Bruton Way, Gloucester, GL1 1DG, United Kingdom |
NERVA HOMES LTD | Railway House, Bruton Way, Gloucester, GL1 1DG, England |
STAIRFOOT GENERATION LTD | Railway House, Bruton Way, Gloucester, GL1 1DG, England |
WELKIN MILL POWER LIMITED | Railway House, Bruton Way, Gloucester, GL1 1DG, England |
NORIKER SYSTEMS LTD | Railway House, Bruton Way, Gloucester, GL1 1DG, England |
NORIKER STAUNCH A LTD | Railway House, Bruton Way, Gloucester, GL1 1DG, England |
NORIKER ALPHA LTD | Railway House, Bruton Way, Gloucester, GL1 1DG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
THOMPSON, Elizabeth Mary | Secretary (Active) | The Carriage Building, Bruton Way, Gloucester, Gloucestershire, United Kingdom, GL1 1DG | / 1 December 2011 |
/ |
|
BILLINGHAM, David Paul | Director (Active) | 15 Pickering Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0LF | March 1965 / 1 September 2008 |
British / United Kingdom |
Director |
DRYDEN, Philip | Director (Active) | The Barn Old Orchard, Goodrich, Ross On Wye, Herefordshire, HR9 6JA | May 1957 / 1 September 2008 |
British / United Kingdom |
Director |
GOODERSON, Paul John | Director (Active) | 99 Church Road, Leckhampton, Cheltenham, Glocoustershire, GL53 0PF | March 1965 / 1 September 2008 |
British / United Kingdom |
Director |
NEWTH, Peter William | Director (Active) | The Carriage Building, Bruton Way, Gloucester, Gloucestershire, United Kingdom, GL1 1DG | March 1960 / 6 April 2011 |
British / United Kingdom |
Architect |
ORGAN, Wayne | Director (Active) | 26 Hasfield Road Upper Hasfield, Hasfield, Gloucester, GL19 4LL | August 1964 / 1 September 2008 |
British / United Kingdom |
Director |
ROBERTS, Aled William | Director (Active) | The Carriage Building, Bruton Way, Gloucester, Gloucestershire, United Kingdom, GL1 1DG | April 1973 / 6 April 2011 |
British / United Kingdom |
Architect |
ROBERTS, Joseph Luke | Director (Active) | Veryan, Pinlocks, Upton St. Leonards, Gloucester, Gloucestershire, United Kingdom, GL4 8AR | December 1975 / 1 September 2008 |
British / United Kingdom |
Director |
TERRY, Aaron Stuart | Director (Active) | Fairlawns, Llangrove, Ross-On-Wye, Herefordshire, United Kingdom, HR9 6EZ | July 1974 / 1 September 2008 |
British / United Kingdom |
Director |
THOMPSON, Elizabeth Mary | Director (Active) | The Carriage Building, Bruton Way, Gloucester, Gloucestershire, United Kingdom, GL1 1DG | April 1977 / 6 April 2011 |
British / United Kingdom |
Accountant |
ROBERTS, Jeffrey John | Secretary (Resigned) | Belmont House, Upton Hill, Upton St Leonards, Glos, GL4 8DE | / 28 July 2008 |
/ |
|
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary (Resigned) | Marquess Court, 69 Southampton Row, London, WC1B 4ET | / 28 July 2008 |
/ |
|
LIMBRICK, Denise Helen | Director (Resigned) | 133 Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom, GL53 0DQ | January 1955 / 1 September 2008 |
British / United Kingdom |
Director |
LIMBRICK, Stephen Anthony | Director (Resigned) | 133 Leckhampton Road, Cheltenham, Gloucestershire, GL53 0DQ | May 1954 / 28 July 2008 |
British / England |
Architect |
MACRAE, Neil Roger | Director (Resigned) | 6 Queens Crescent, Edinburgh, EH9 2AZ | August 1957 / 1 September 2008 |
British / United Kingdom |
Director |
ROBERTS, Elizabeth Ella | Director (Resigned) | The Carriage Building, Bruton Way, Gloucester, Gloucestershire, United Kingdom, GL1 1DG | May 1950 / 1 September 2008 |
British / United Kingdom |
Director |
ROBERTS, Jeffrey John | Director (Resigned) | The Carriage Building, Bruton Way, Gloucester, Gloucestershire, United Kingdom, GL1 1DG | December 1949 / 28 July 2008 |
British / England |
Architect |
LONDON LAW SERVICES LIMITED | Nominee Director (Resigned) | Marquess Court, 69 Southampton Row, London, WC1B 4ET | / 28 July 2008 |
/ |
Post Town | GLOUCESTER |
Post Code | GL1 1DG |
SIC Code | 71111 - Architectural activities |
Please provide details on ROBERTS LIMBRICK 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.