RODRI COMMS LTD
ROMFORD HIGHLAND NEW HOMES UK LTD

Hellopages » Greater London » Havering » RM7 7DN

Company number 08893889
Status Active
Incorporation Date 13 February 2014
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, ENGLAND, RM7 7DN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from 38D Harrison Close Brentwood Essex CM13 1LP England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 19 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-13 ; Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 38D Harrison Close Brentwood Essex CM13 1LP on 16 May 2016. The most likely internet sites of RODRI COMMS LTD are www.rodricomms.co.uk, and www.rodri-comms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Rodri Comms Ltd is a Private Limited Company. The company registration number is 08893889. Rodri Comms Ltd has been working since 13 February 2014. The present status of the company is Active. The registered address of Rodri Comms Ltd is Riverside House 1 5 Como Street Romford Essex England Rm7 7dn. . GIDEA, Dan is a Director of the company. Director THORNTON, Bryan Anthony has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GIDEA, Dan
Appointed Date: 13 May 2016
43 years old

Resigned Directors

Director
THORNTON, Bryan Anthony
Resigned: 13 May 2016
Appointed Date: 08 March 2016
70 years old

Director
VALAITIS, Peter Anthony
Resigned: 15 February 2016
Appointed Date: 13 February 2014
74 years old

RODRI COMMS LTD Events

19 Sep 2016
Registered office address changed from 38D Harrison Close Brentwood Essex CM13 1LP England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 19 September 2016
17 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13

16 May 2016
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 38D Harrison Close Brentwood Essex CM13 1LP on 16 May 2016
16 May 2016
Appointment of Mr Dan Gidea as a director on 13 May 2016
16 May 2016
Termination of appointment of Bryan Anthony Thornton as a director on 13 May 2016
...
... and 4 more events
15 Feb 2016
Termination of appointment of Peter Anthony Valaitis as a director on 15 February 2016
15 Feb 2016
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 February 2016
18 Mar 2015
Accounts for a dormant company made up to 28 February 2015
18 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

13 Feb 2014
Incorporation
Statement of capital on 2014-02-13
  • GBP 1