REMATCH LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06869528. The registration start date is April 3, 2009. The current status is Liquidation.
Company Number | 06869528 |
Company Name | REMATCH LIMITED |
Registered Address |
30 Finsbury Square London EC2P 2YU |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2009-04-03 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/12/2017 |
Accounts Last Update | 31/03/2016 |
Returns Due Date | 01/05/2017 |
Returns Last Update | 03/04/2016 |
Confirmation Statement Due Date | 17/04/2020 |
Confirmation Statement Last Update | 03/04/2017 |
Information Source | source link |
SIC Code | Industry |
---|---|
66190 | Activities auxiliary to financial intermediation n.e.c. |
Address |
30 FINSBURY SQUARE |
Post Town | LONDON |
Post Code | EC2P 2YU |
Entity Name | Office Address |
---|---|
04196841 LIMITED | 30 Finsbury Square, London, EC2P 2YU |
GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED | 30 Finsbury Square, London, EC2A 1AG, England |
GRANT THORNTON ARF LIMITED | 30 Finsbury Square, London, EC2A 1AG, England |
GATAN U.K. LIMITED | 30 Finsbury Square, London, EC2A 1AG |
YARDIE YARDS LTD | 30 Finsbury Square, London, EC2A 1AG, England |
ONEWEB SOLUTIONS CO., LTD. | 30 Finsbury Square, London, EC2P 2YU |
MAERSK TANKERS UK LIMITED | 30 Finsbury Square, London, EC2A 1AG |
CHARIOT TRANSIT U.K. LIMITED | 30 Finsbury Square, London, EC2A 1AG |
FLORENCE BUILDING (BASINGSTOKE) LIMITED | 30 Finsbury Square, London, EC2A 1AG |
ND7 LIMITED | 30 Finsbury Square, London, EC2A 1AG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CAVANAGH, Teri-Anne | Secretary (Active) | 2 Broadgate, 2 Broadgate, London, England, EC2M 7UR | / 3 April 2009 |
/ |
|
ROWCLIFFE, Guy Warren Simpson | Director (Active) | 2 Broadgate, London, EC2M 7UR | February 1965 / 13 January 2012 |
British / Singapore |
Director |
SCHULTE, Susan Jean | Director (Active) | 2 Broadgate, London, EC2M 7UR | July 1964 / 3 December 2015 |
Us Citizen / England |
Director |
BEESTON, Mark Ian | Director (Resigned) | 2 Broadgate, London, England, EC2M 7UR | August 1971 / 17 January 2011 |
British / United Kingdom |
Director |
CAPLEN, Stephen Gerard | Director (Resigned) | 2 Broadgate, London, EC2M 7UR | October 1966 / 13 January 2012 |
English / England |
Head Of Finance |
CASTERTON, David Anthony | Director (Resigned) | 2 Broadgate, 2 Broadgate, London, England, EC2M 7UR | May 1958 / 3 April 2009 |
British / Uk |
Director |
KIDD, Timothy Charles | Director (Resigned) | 2 Broadgate, 2 Broadgate, London, England, EC2M 7UR | May 1965 / 3 April 2009 |
British / England |
Director |
PERROTT, Philip Jason | Director (Resigned) | 2 Broadgate, London, EC2M 7UR | July 1970 / 13 January 2012 |
British / England |
Director |
SCHIFF, Steven Craig | Director (Resigned) | 2 Broadgate, 2 Broadgate, London, England, EC2M 7UR | May 1966 / 7 April 2009 |
Other / |
Director |
SMITH, Gary James | Director (Resigned) | 2 Broadgate, 2 Broadgate, London, England, EC2M 7UR | April 1961 / 7 April 2009 |
British / England |
Director |
Post Town | LONDON |
Post Code | EC2P 2YU |
SIC Code | 66190 - Activities auxiliary to financial intermediation n.e.c. |
Please provide details on REMATCH 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.