- Company Overview for REMEDY TECH CENTRE LIMITED (08225684)
- Filing history for REMEDY TECH CENTRE LIMITED (08225684)
- People for REMEDY TECH CENTRE LIMITED (08225684)
- Charges for REMEDY TECH CENTRE LIMITED (08225684)
- More for REMEDY TECH CENTRE LIMITED (08225684)
Persons with significant control: 1 active person with significant control / 0 active statements
Delacey Technology Group Limited Active
- Correspondence address
- Millbeck House, Harewood Road, Collingham, Wetherby, England, LS22 5BL
- Notified on
- 31 December 2024
- Governing law
- Legal form
- Private Limited Company
- Place registered
- Companies House
- Registration number
- 16094187
- Incorporated in
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Delacey Investment Holdings Limited Ceased
- Correspondence address
- Millbeck House, Harewood Road, Collingham, Wetherby, United Kingdom, LS22 5BL
- Notified on
- 31 December 2024
- Ceased on
- 31 December 2024
- Governing law
- Legal form
- Private Limited Company
- Place registered
- Companies House
- Registration number
- 16094190
- Incorporated in
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Delacey Holdings Limited Ceased
- Correspondence address
- Copia House, Great Cliffe Court, Barnsley, England, S75 3SP
- Notified on
- 2 March 2021
- Ceased on
- 31 December 2024
- Governing law
- Legal form
- Limited Company
- Place registered
- Companies House
- Registration number
- 12985772
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
All Of Us Holdings Limited Ceased
- Correspondence address
- Copia House, Great Cliffe Court, Barnsley, England, S75 3SP
- Notified on
- 2 March 2021
- Ceased on
- 30 December 2024
- Governing law
- Legal form
- Limited Company
- Place registered
- Companies House
- Registration number
- 12985871
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Richard Mark Lankester Ceased
- Correspondence address
- Copia House, Great Cliffe Court, Great Cliffe Road, Barnsley, England, S75 3SP
- Notified on
- 6 April 2016
- Ceased on
- 2 March 2021
- Date of birth
- April 1971
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Has significant influence or control
Mr Rod Lacey Ceased
- Correspondence address
- Copia House, Great Cliffe Court, Great Cliffe Road, Barnsley, England, S75 3SP
- Notified on
- 6 April 2016
- Ceased on
- 2 March 2021
- Date of birth
- August 1971
- Nationality
- British
- Country of residence
- England
- Nature of control
- Has significant influence or control
Mr Rod Lacey Ceased
- Correspondence address
- Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN
- Notified on
- 6 April 2016
- Ceased on
- 19 October 2017
- Date of birth
- August 1971
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Has significant influence or control
Mrs Tracy Jane Lankester Ceased
- Correspondence address
- Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN
- Notified on
- 6 April 2016
- Ceased on
- 29 September 2017
- Date of birth
- April 1970
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Has significant influence or control
Mrs Michelle Lacey Ceased
- Correspondence address
- Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN
- Notified on
- 6 April 2016
- Ceased on
- 29 September 2017
- Date of birth
- December 1969
- Nationality
- British
- Country of residence
- England
- Nature of control
- Has significant influence or control