REPLACEMENT AND MAINTENANCE SUPPLIES LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 7RH

Company number 02137591
Status Active
Incorporation Date 4 June 1987
Company Type Private Limited Company
Address DUNSFORD ROAD, MEADOW LANE INDUSTRIAL ESTATE, ALFRETON, DERBYSHIRE, DE55 7RH
Home Country United Kingdom
Nature of Business 25620 - Machining, 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 November 2016 with updates; Director's details changed for Mr Andrew James Douthwaite on 1 November 2016. The most likely internet sites of REPLACEMENT AND MAINTENANCE SUPPLIES LIMITED are www.replacementandmaintenancesupplies.co.uk, and www.replacement-and-maintenance-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Kirkby in Ashfield Rail Station is 5.2 miles; to Langley Mill Rail Station is 6.2 miles; to Duffield Rail Station is 9.2 miles; to Chesterfield Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Replacement and Maintenance Supplies Limited is a Private Limited Company. The company registration number is 02137591. Replacement and Maintenance Supplies Limited has been working since 04 June 1987. The present status of the company is Active. The registered address of Replacement and Maintenance Supplies Limited is Dunsford Road Meadow Lane Industrial Estate Alfreton Derbyshire De55 7rh. . WHELAN, John Francis is a Secretary of the company. DOUTHWAITE, Andrew James is a Director of the company. WHELAN, John Francis is a Director of the company. Director WOODHOUSE, Michael John has been resigned. The company operates in "Machining".


Current Directors


Director

Director
WHELAN, John Francis

74 years old

Resigned Directors

Director
WOODHOUSE, Michael John
Resigned: 21 October 1993
81 years old

Persons With Significant Control

Mr Andrew James Douthwaite
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Francis Whelan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPLACEMENT AND MAINTENANCE SUPPLIES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 August 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Nov 2016
Director's details changed for Mr Andrew James Douthwaite on 1 November 2016
30 Mar 2016
Total exemption small company accounts made up to 31 August 2015
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 60

...
... and 74 more events
11 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Aug 1987
Registered office changed on 11/08/87 from: 124-128 city rd london EC1V 2NJ

11 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1987
Company name changed dicecar LIMITED\certificate issued on 15/07/87

04 Jun 1987
Incorporation

REPLACEMENT AND MAINTENANCE SUPPLIES LIMITED Charges

4 July 1988
Mortgage debenture
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 October 1987
Single debenture
Delivered: 2 November 1987
Status: Satisfied on 28 December 1989
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…