RELIABLE REFRESHMENTS LIMITED
RUBERY SELECTA UK LIMITED RELIABLE REFRESHMENT SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 01748043
Status Active
Incorporation Date 24 August 1983
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of RELIABLE REFRESHMENTS LIMITED are www.reliablerefreshments.co.uk, and www.reliable-refreshments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Reliable Refreshments Limited is a Private Limited Company. The company registration number is 01748043. Reliable Refreshments Limited has been working since 24 August 1983. The present status of the company is Active. The registered address of Reliable Refreshments Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary BARNES, Christopher Howard has been resigned. Secretary BUCKNALL, Christopher David has been resigned. Secretary HEATH, Maureen Glenys has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MILLER, Simon Jonathan has been resigned. Secretary PEGG, Jane has been resigned. Director BUCKNALL, Christopher David has been resigned. Director COX, Allister Russell has been resigned. Director HEATH, Maureen Glenys has been resigned. Director HEATH, Thomas Charles has been resigned. Director LANCASTER, James has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MEE, Andy Edward has been resigned. Director MORTIMER, David Grant has been resigned. Director SMITH, Neil Reynolds has been resigned. Director TYDEMAN, Justin Antony James has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
BARNES, Christopher Howard
Resigned: 20 July 2001
Appointed Date: 03 April 1997

Secretary
BUCKNALL, Christopher David
Resigned: 15 August 2001
Appointed Date: 20 July 2001

Secretary
HEATH, Maureen Glenys
Resigned: 03 April 1997

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 18 September 2007

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 15 August 2001

Secretary
MILLER, Simon Jonathan
Resigned: 20 July 2001
Appointed Date: 21 July 1999

Secretary
PEGG, Jane
Resigned: 18 September 2007
Appointed Date: 10 March 2006

Director
BUCKNALL, Christopher David
Resigned: 05 December 2005
Appointed Date: 20 July 2001
75 years old

Director
COX, Allister Russell
Resigned: 20 July 2001
Appointed Date: 03 April 1997
63 years old

Director
HEATH, Maureen Glenys
Resigned: 03 April 1997
79 years old

Director
HEATH, Thomas Charles
Resigned: 03 April 1997
80 years old

Director
LANCASTER, James
Resigned: 20 July 2001
Appointed Date: 03 April 1997
77 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 18 September 2007
54 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 02 July 2007
67 years old

Director
MEE, Andy Edward
Resigned: 02 July 2007
Appointed Date: 05 December 2005
62 years old

Director
MORTIMER, David Grant
Resigned: 31 May 2007
Appointed Date: 05 December 2005
72 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
60 years old

Director
TYDEMAN, Justin Antony James
Resigned: 05 December 2005
Appointed Date: 20 July 2001
55 years old

Persons With Significant Control

Vendepac Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RELIABLE REFRESHMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 1 February 2017 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
07 May 2016
Compulsory strike-off action has been discontinued
05 May 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 101,000,002

03 May 2016
First Gazette notice for compulsory strike-off
...
... and 137 more events
20 Sep 1988
Accounts made up to 31 August 1987

13 Jul 1988
Return made up to 14/03/88; full list of members

20 Feb 1987
Return made up to 26/02/87; full list of members

01 May 1986
Full accounts made up to 31 August 1985

24 Aug 1983
Incorporation