REVERSE-AID TECHNIQUES LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5SJ

Company number 03881900
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address PHOENIX HOUSE PHOENIX PARK, BLAKEWATER ROAD, BLACKBURN, LANCASHIRE, BB1 5SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of REVERSE-AID TECHNIQUES LIMITED are www.reverseaidtechniques.co.uk, and www.reverse-aid-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Reverse Aid Techniques Limited is a Private Limited Company. The company registration number is 03881900. Reverse Aid Techniques Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Reverse Aid Techniques Limited is Phoenix House Phoenix Park Blakewater Road Blackburn Lancashire Bb1 5sj. . HANSON, Jeanne is a Secretary of the company. HANSON, Jeanne is a Director of the company. HANSON, Michael Fred is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HANSON, Jeanne
Appointed Date: 24 November 1999

Director
HANSON, Jeanne
Appointed Date: 24 November 1999
78 years old

Director
HANSON, Michael Fred
Appointed Date: 24 November 1999
76 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Michael Fred Hanson
Notified on: 22 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jeanne Hanson
Notified on: 22 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REVERSE-AID TECHNIQUES LIMITED Events

05 Jan 2017
Confirmation statement made on 22 November 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 37 more events
30 Nov 1999
New secretary appointed;new director appointed
30 Nov 1999
Director resigned
30 Nov 1999
Secretary resigned
30 Nov 1999
Registered office changed on 30/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ
24 Nov 1999
Incorporation