RFE INTERNATIONAL (GROUP) LTD - MILTON KEYNES
Company Profile | Company Filings |
Overview
RFE INTERNATIONAL (GROUP) LTD is a Private Limited Company from MILTON KEYNES and has the status: Active.
RFE INTERNATIONAL (GROUP) LTD was incorporated 23 years ago on 08/02/2001 and has the registered number: 04156533. The accounts status is GROUP and accounts are next due on 31/03/2024.
RFE INTERNATIONAL (GROUP) LTD was incorporated 23 years ago on 08/02/2001 and has the registered number: 04156533. The accounts status is GROUP and accounts are next due on 31/03/2024.
RFE INTERNATIONAL (GROUP) LTD - MILTON KEYNES
This company is listed in the following categories:
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
8 CLARENDON DRIVE
MILTON KEYNES
MK8 8ED
This Company Originates in : United Kingdom
Previous trading names include:
R.F.E. INTERNATIONAL LIMITED (until 02/06/2010)
R.F.E. INTERNATIONAL LIMITED (until 02/06/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2023 | 31/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES GURNEY BETTLE | Jun 1975 | British | Director | 2015-07-01 | CURRENT |
ANTHONY JAMES PATRICK HOOPER | Mar 1962 | British | Director | 2001-05-10 | CURRENT |
MRS JUDITH MARGARET HOOPER | May 1962 | British | Director | 2016-09-01 | CURRENT |
MR DANIEL JOHN ALLINSON | Nov 1982 | British | Director | 2016-09-01 | CURRENT |
MISS CRISTY PAIGE VINCENT | Secretary | 2016-09-01 | CURRENT | ||
MR CHRISTOPHER MARK HANCOCK | Secretary | 2010-01-20 UNTIL 2013-11-20 | RESIGNED | ||
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2001-05-10 UNTIL 2001-10-18 | RESIGNED | ||
ANTHONY JAMES PATRICK HOOPER | Mar 1962 | British | Secretary | 2001-10-18 UNTIL 2010-01-20 | RESIGNED |
SEBASTIAN PRICE | Sep 1960 | British | Secretary | 2001-02-08 UNTIL 2001-05-10 | RESIGNED |
MR MICHAEL JOHN MILLNER EDWARDS | Jan 1972 | British | Director | 2001-06-12 UNTIL 2013-06-28 | RESIGNED |
MR DESMOND JEREMY SPARKES | Secretary | 2013-06-01 UNTIL 2016-09-01 | RESIGNED | ||
MISS ISOBEL SOPHIE TUCKETT | Feb 1988 | British | Director | 2016-07-01 UNTIL 2021-06-30 | RESIGNED |
MR DESMOND JEREMY SPARKES | Jun 1975 | British | Director | 2015-07-01 UNTIL 2016-09-01 | RESIGNED |
GARETH NEIL PHILLIPS | Jun 1966 | British | Director | 2006-07-19 UNTIL 2012-02-17 | RESIGNED |
MR DEAN MICHAEL JACKSON | May 1982 | British | Director | 2010-01-27 UNTIL 2018-01-01 | RESIGNED |
MR CHRISTOPHER MARK HANCOCK | Jun 1957 | British | Director | 2001-06-12 UNTIL 2010-01-20 | RESIGNED |
MR KEITH EDWARD WILSON | Oct 1951 | British | Director | 2001-02-08 UNTIL 2001-05-10 | RESIGNED |
MR PAUL ANTHONY DZIALAK | Mar 1972 | British | Director | 2010-01-27 UNTIL 2015-09-18 | RESIGNED |
ANDREW JAMES CLIFFORD | Feb 1961 | British | Director | 2001-11-06 UNTIL 2008-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony James Patrick Hooper | 2016-04-06 | 3/1962 | Milton Keynes |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |