REFRESH ENG LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 07272350
Status Liquidation
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 16 June 2016; Liquidators' statement of receipts and payments to 16 June 2015; Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom to 45 Church Street Birmingham B3 2RT on 15 July 2014. The most likely internet sites of REFRESH ENG LIMITED are www.refresheng.co.uk, and www.refresh-eng.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refresh Eng Limited is a Private Limited Company. The company registration number is 07272350. Refresh Eng Limited has been working since 03 June 2010. The present status of the company is Liquidation. The registered address of Refresh Eng Limited is C O Mazars Llp 45 Church Street Birmingham B3 2rt. . ROGERS, Mark Anthony is a Secretary of the company. CLEMENTS, Damian Maurice is a Director of the company. ROGERS, Mark Anthony is a Director of the company. TANDY, Roy Michael is a Director of the company. Secretary TATLER, Velma Yvonne has been resigned. Director TATLER, Velma Yvonne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROGERS, Mark Anthony
Appointed Date: 12 November 2010

Director
CLEMENTS, Damian Maurice
Appointed Date: 12 November 2010
47 years old

Director
ROGERS, Mark Anthony
Appointed Date: 12 November 2010
58 years old

Director
TANDY, Roy Michael
Appointed Date: 01 January 2012
66 years old

Resigned Directors

Secretary
TATLER, Velma Yvonne
Resigned: 12 November 2010
Appointed Date: 03 June 2010

Director
TATLER, Velma Yvonne
Resigned: 12 November 2010
Appointed Date: 03 June 2010
73 years old

REFRESH ENG LIMITED Events

18 Aug 2016
Liquidators' statement of receipts and payments to 16 June 2016
27 Jul 2015
Liquidators' statement of receipts and payments to 16 June 2015
15 Jul 2014
Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom to 45 Church Street Birmingham B3 2RT on 15 July 2014
14 Jul 2014
Statement of affairs with form 4.19
03 Jul 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 14 more events
16 Nov 2010
Appointment of Mr Mark Anthony Rogers as a secretary
16 Nov 2010
Termination of appointment of Velma Tatler as a secretary
16 Nov 2010
Appointment of Mr Mark Anthony Rogers as a director
16 Nov 2010
Termination of appointment of Velma Tatler as a director
03 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

REFRESH ENG LIMITED Charges

3 October 2012
Debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2012
Debenture
Delivered: 27 March 2012
Status: Satisfied on 5 October 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…