JOE RAE LIMITED
LONDON STAITE OF THE ART LIMITED

Hellopages » Greater London » Westminster » W1B 5DF

Company number 08078410
Status Active
Incorporation Date 22 May 2012
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Director's details changed for Andrew Peter Aragi on 1 May 2016. The most likely internet sites of JOE RAE LIMITED are www.joerae.co.uk, and www.joe-rae.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Joe Rae Limited is a Private Limited Company. The company registration number is 08078410. Joe Rae Limited has been working since 22 May 2012. The present status of the company is Active. The registered address of Joe Rae Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. . ARAGI, Andrew Peter is a Director of the company. ARAGI, Donna Marie is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ARAGI, Andrew Peter
Appointed Date: 22 May 2012
62 years old

Director
ARAGI, Donna Marie
Appointed Date: 08 January 2015
57 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 22 May 2012
Appointed Date: 22 May 2012
82 years old

JOE RAE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

31 May 2016
Director's details changed for Andrew Peter Aragi on 1 May 2016
20 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 6 more events
06 Aug 2013
Annual return made up to 23 May 2013 with full list of shareholders
12 Jun 2013
Annual return made up to 22 May 2013 with full list of shareholders
12 Jun 2012
Appointment of Andrew Peter Aragi as a director
23 May 2012
Termination of appointment of Graham Cowan as a director
22 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)