RA INVCO 1 LIMITED - OSWESTRY


Company Profile Company Filings

Overview

RA INVCO 1 LIMITED is a Private Limited Company from OSWESTRY ENGLAND and has the status: Dissolved - no longer trading.
RA INVCO 1 LIMITED was incorporated 26 years ago on 21/11/1997 and has the registered number: 03469172. The accounts status is MICRO ENTITY.

RA INVCO 1 LIMITED - OSWESTRY

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022

Registered Office

THE TABERNACLE CHAPEL
OSWESTRY
SY10 0JS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
STAR LIVE (THURLEIGH) LIMITED (until 16/06/2023)
STAR EVENTS LTD (until 31/07/2019)
STAR EVENTS GROUP LIMITED (until 12/12/2014)

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ANDREW TUCKER Sep 1969 British Director 2023-05-25 CURRENT
MR STEPHEN PAUL TYSOE Aug 1966 British Director 2014-04-16 UNTIL 2017-04-10 RESIGNED
JECO LIMITED Corporate Secretary 1997-11-21 UNTIL 1997-11-21 RESIGNED
ROLAND WILLIAM MOSS Oct 1964 British Secretary 2004-12-01 UNTIL 2011-12-07 RESIGNED
MR IAN PAUL SMITH Secretary 2014-07-21 UNTIL 2017-03-31 RESIGNED
MR ALAN WILKINSON Secretary 2017-03-31 UNTIL 2019-07-22 RESIGNED
ANN BOZIER Secretary 1997-11-21 UNTIL 2004-11-30 RESIGNED
MR ANTOINE OLLIVIER Jun 1980 French Director 2014-05-30 UNTIL 2014-09-29 RESIGNED
SUSAN WHITTLE Jul 1954 British Director 2012-01-01 UNTIL 2012-04-30 RESIGNED
MS CELINE FRANCES WATSON-LAMB Oct 1968 British Director 2014-05-30 UNTIL 2015-08-05 RESIGNED
MR DAVID ANDREW WALLEY Feb 1963 British Director 2019-07-22 UNTIL 2020-02-06 RESIGNED
MADDY SHEALS Sep 1946 British Director 1997-11-21 UNTIL 2014-04-16 RESIGNED
MR ALAN WILKINSON Apr 1961 British Director 2017-03-31 UNTIL 2019-07-22 RESIGNED
MR STEPHEN ADAM SHAW Apr 1965 British Director 2010-01-25 UNTIL 2013-01-22 RESIGNED
MR GRAHAME ALLAN MUIR Nov 1967 British Director 2019-08-28 UNTIL 2023-05-25 RESIGNED
ROLAND WILLIAM MOSS Oct 1964 British Director 2004-06-01 UNTIL 2012-08-31 RESIGNED
MR DAVID PAUL MCLEOD Aug 1961 British Director 2018-01-03 UNTIL 2019-10-04 RESIGNED
JANE ELIZABETH RUSSEN Nov 1965 British Director 2004-06-01 UNTIL 2014-04-16 RESIGNED
PETER NICHOLAS HOLDICH Aug 1967 British Director 2004-06-01 UNTIL 2014-05-30 RESIGNED
MICHAEL PATRICK GOODWIN Jun 1967 British Director 2007-03-21 UNTIL 2008-10-24 RESIGNED
MR MARK CLIFFORD Apr 1970 British Director 2017-03-31 UNTIL 2019-07-22 RESIGNED
ROGER CHARLES BARRETT May 1952 British Director 1997-11-21 UNTIL 2023-05-25 RESIGNED
MARK ARMSTRONG Nov 1956 British Director 2003-11-01 UNTIL 2008-12-31 RESIGNED
DR MOHED ALTRAD Mar 1948 French Director 2014-05-30 UNTIL 2017-01-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Regent Assay Limited 2023-05-25 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Star Group Live (Holdings) Limited 2022-08-15 - 2022-08-15 Bedford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Star Live Investments Limited 2019-07-22 - 2023-05-25 Bedford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Project Victoria Limited 2019-07-22 - 2022-08-15 Thrapston   Northamptonshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Mohed Altrad 2016-09-01 - 2019-07-22 3/1948 Oldbury   West Midlands Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J. MARR LIMITED PONTEFRACT ENGLAND Active SMALL 70100 - Activities of head offices
BELLE ENGINEERING (SHEEN) LIMITED DERBYSHIRE Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
ERRUT PRODUCTS LIMITED DERBYSHIRE Active SMALL 28290 - Manufacture of other general-purpose machinery n.e.c.
GENERATION (UK) LIMITED OLDBURY Active FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
ALTRAD BEAVER 84 LIMITED OLDBURY ENGLAND Active SMALL 70100 - Activities of head offices
DEFIANT DIAMOND TOOLS LTD. DERBYSHIRE Dissolved... DORMANT 28290 - Manufacture of other general-purpose machinery n.e.c.
PANTHER INTERNATIONAL ENGINEERING LIMITED DERBYSHIRE Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
AVON EQUIPMENT LIMITED BUXTON Dissolved... DORMANT 46900 - Non-specialised wholesale trade
MITIE ACCESS SYSTEMS LIMITED BRISTOL ENGLAND Dissolved... DORMANT 74990 - Non-trading company
TRAD GROUP LIMITED KENT ENGLAND Active FULL 70100 - Activities of head offices
MITIE HYDROCAT LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
THE PLATFORM COMPANY (UK) LIMITED LUTTERWORTH Dissolved... FULL 74990 - Non-trading company
GENERATION HOLDINGS LIMITED OLDBURY Active FULL 70100 - Activities of head offices
GENERATION HIRE AND SALES LIMITED WEST MIDLANDS Active DORMANT 99999 - Dormant Company
GENERATION ACCESS LIMITED WEST MIDLANDS Active DORMANT 99999 - Dormant Company
GENERATION BUILDING EQUIPMENT LIMITED WEST MIDLANDS Dissolved... DORMANT 99999 - Dormant Company
TRAD HIRE & SALES (MIDLANDS) LIMITED KENT ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
DESSA LIMITED OLDBURY Active SMALL 41100 - Development of building projects
MITIE LINDSAY LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUERI LIMITED OSWESTRY WALES Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified