RE:VISION NORTH LIMITED

Address:
Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP

RE:VISION NORTH LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08820018. The registration start date is December 18, 2013. The current status is Active.

Company Overview

Company Number 08820018
Company Name RE:VISION NORTH LIMITED
Registered Address Duckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-12-18
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-01-15
Returns Last Update 2015-12-18
Confirmation Statement Due Date 2021-01-29
Confirmation Statement Last Update 2019-12-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
78109 Other activities of employment placement agencies
85590 Other education n.e.c.

Office Location

Address DUCKWORTH HOUSE LANCASTRIAN OFFICE CENTRE
TALBOT ROAD
Post Town OLD TRAFFORD
County MANCHESTER
Post Code M32 0FP

Companies with the same location

Entity Name Office Address
PROCURE PLUS HOLDINGS LIMITED Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP
REALLIES LIMITED Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP
PROCURE PLUS ASSOCIATES LIMITED Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP

Companies with the same post code

Entity Name Office Address
OSCO DEVELOPMENTS 1 LIMITED Duckworth House, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
TENOS TRUSTEES LIMITED 4th Floor Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom
INLAND SOLICITORS LTD Suite 1c, Statham Link, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
COMPLETE PAYROLL AND ACCOUNTANCY LIMITED Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
HOWARD TAYLOR GROUP LTD Mclaren House Talbot Road, Stretford, Manchester, M32 0FP, England
D A LANGUAGES HOLDINGS LIMITED Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, England
PRIMEWAY GROUP LIMITED Statham House - Lancastrian Office Centre Suite 1a - Talbot Road, Stretford, Manchester, M32 0FP, England
CHALLENGE TO CARE LIMITED Suite 2c Duckworth House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, England
FOUNTAIN FINANCES LIMITED 1d Maclaren House Talbot Road, Stretford, Manchester, M32 0FP, England
ROTITE LTD Suite 1e Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR, Katharine Sarah Secretary (Active) Duckworth House, Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP /
18 December 2013
/
ARFAN, Sarfraz Director (Active) Salford City College, Frontier House, Merchants Quay, Salford, England, M50 3SR July 1970 /
9 November 2016
British /
United Kingdom
Vice Principal
BROWN, CBE, Michael Alan, Prof Director (Active) Dawstone Croft, Dawstone Road, Wirral, Merseyside, United Kingdom, CH60 0BU May 1946 /
2 May 2014
British /
United Kingdom
Chairman
CORMACK, Darren William Director (Active) 1 Hillcrest Avenue, Stockport, England, SK4 3JS September 1979 /
9 November 2016
British /
United Kingdom
Charity Director
DRAKE, Jonathan Paul Director (Active) C/O Salix Homes, Diamond House, Peel Cross Road, Salford, England, M5 4DT April 1970 /
4 December 2014
English /
England
Housing Manager
ROBERTS, Paul Andrew Director (Active) Guinness Northern Counties, 1 Stable Street, Chadderton, Oldham, England, OL9 7LH February 1969 /
18 December 2013
British /
England
Managing Director
SMITH, Michael Director (Active) Newground Cic, Bob Watts Building, Nova Scotia Wharf, Bolton Road, Blackburn, England, BB2 3GE January 1970 /
22 August 2017
British /
England
Managing Director
WEBB, Paul Martin Director (Active) 5 Sweet Briar Close, Rochdale, United Kingdom, OL12 6NX January 1962 /
24 July 2017
British /
United Kingdom
Housing Manager
FINCH, Glen James Director (Resigned) Prospect House, Wharf St, Blackburn, United Kingdom, BB1 6JD July 1968 /
3 July 2014
British /
England
Group Head Of Community Regeneration
MITCHELL, Karen Irene Director (Resigned) Southway Housing Trust, 825 Willmslow Road, Aspen House, 825 Wilmslow Road, Didsbury, Manchester, England, M20 2SN December 1962 /
30 January 2014
British /
England
Chief Executive
MOORES, Jacqueline Victoria Director (Resigned) 7 Beeches End, Hyde, Cheshire, England, SK14 4GT October 1967 /
3 July 2014
British /
Uk
Deputy Principal
PERRY, Ian Bell Director (Resigned) Wellfield Cottage, 10 Pickhill Lane, Uppermill, Saddleworth, England, OL3 6BN July 1950 /
18 December 2013
British /
England
Chair And Non-Executive Direct
SUTTON, Sue Director (Resigned) Salix Homes, 2 Peel Cross Road, Salford, England, M5 4DT March 1958 /
30 January 2014
British /
England
Chief Executive
WHITTLE, Ellen Elizabeth Director (Resigned) 15 Clinton Avenue, Fallowfield, Manchester, England, M14 7LN September 1955 /
3 July 2014
Bristish /
United Kingdom
House Wife

Competitor

Search similar business entities

Post Town OLD TRAFFORD
Post Code M32 0FP
SIC Code 78109 - Other activities of employment placement agencies

Improve Information

Please provide details on RE:VISION NORTH 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