RETA (HANTS) LIMITED
BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » GU47 9RN

Company number 00909092
Status Active
Incorporation Date 23 June 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 58 ABINGDON ROAD, SANDHURST, BERKSHIRE, GU47 9RN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 October 2015 no member list. The most likely internet sites of RETA (HANTS) LIMITED are www.retahants.co.uk, and www.reta-hants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Bagshot Rail Station is 4.5 miles; to Bracknell Rail Station is 4.7 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reta Hants Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00909092. Reta Hants Limited has been working since 23 June 1967. The present status of the company is Active. The registered address of Reta Hants Limited is 58 Abingdon Road Sandhurst Berkshire Gu47 9rn. The company`s financial liabilities are £26.62k. It is £0.05k against last year. The cash in hand is £78.6k. It is £-3.11k against last year. And the total assets are £80.93k, which is £-3.14k against last year. ARTHUR, Kevin Michael is a Director of the company. BACKHOUSE, Matthew Reginald, Mr is a Director of the company. FRY, Adrian Lee is a Director of the company. MCNALLY, Nigel Bryan is a Director of the company. YELLAND, David Brian is a Director of the company. Secretary FRY, Barrie has been resigned. Secretary GIBBS, Robert Edward has been resigned. Secretary HEBDIDGE, Julie Ann has been resigned. Secretary MATHEWS, Richard Ernest has been resigned. Director BLAKEY, Brian has been resigned. Director EDWARDS, Denys has been resigned. Director ENSKAT, Kevin Alexander has been resigned. Director FENNER, Michael Edward has been resigned. Director FRY, Barrie has been resigned. Director GIBBS, Robert Edward has been resigned. Director GIBBS, Robert Edward has been resigned. Director GIBSON, Richard Stanley has been resigned. Director HAMPSHIRE, Christopher John has been resigned. Director MARSHALL, Malcolm has been resigned. Director MATHEWS, Richard Ernest has been resigned. Director MINGAY, Geoffrey has been resigned. Director MINGAY, Richard has been resigned. Director RAWLINGS, John has been resigned. Director ROSE, David has been resigned. Director ROSE, Michael John has been resigned. Director SAVAGE, William John has been resigned. Director SIMPSON, Carl Frederick has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


reta (hants) Key Finiance

LIABILITIES £26.62k
+0%
CASH £78.6k
-4%
TOTAL ASSETS £80.93k
-4%
All Financial Figures

Current Directors

Director
ARTHUR, Kevin Michael
Appointed Date: 17 November 2009
65 years old

Director
BACKHOUSE, Matthew Reginald, Mr
Appointed Date: 20 October 2009
56 years old

Director
FRY, Adrian Lee
Appointed Date: 20 October 1998
56 years old

Director
MCNALLY, Nigel Bryan
Appointed Date: 19 February 2013
65 years old

Director
YELLAND, David Brian
Appointed Date: 18 October 1994
63 years old

Resigned Directors

Secretary
FRY, Barrie
Resigned: 19 May 1998
Appointed Date: 01 May 1994

Secretary
GIBBS, Robert Edward
Resigned: 15 November 2005
Appointed Date: 23 August 2004

Secretary
HEBDIDGE, Julie Ann
Resigned: 23 August 2004
Appointed Date: 16 June 1998

Secretary
MATHEWS, Richard Ernest
Resigned: 15 May 2012
Appointed Date: 15 November 2005

Director
BLAKEY, Brian
Resigned: 18 October 1994
73 years old

Director
EDWARDS, Denys
Resigned: 17 June 2014
Appointed Date: 21 October 1997
77 years old

Director
ENSKAT, Kevin Alexander
Resigned: 21 August 2000
Appointed Date: 15 October 1996
86 years old

Director
FENNER, Michael Edward
Resigned: 29 March 2007
73 years old

Director
FRY, Barrie
Resigned: 30 October 1993
84 years old

Director
GIBBS, Robert Edward
Resigned: 15 November 2005
73 years old

Director
GIBBS, Robert Edward
Resigned: 01 December 2005
73 years old

Director
GIBSON, Richard Stanley
Resigned: 21 July 2009
74 years old

Director
HAMPSHIRE, Christopher John
Resigned: 30 October 1995
82 years old

Director
MARSHALL, Malcolm
Resigned: 17 July 2007
Appointed Date: 15 November 2005
78 years old

Director
MATHEWS, Richard Ernest
Resigned: 15 May 2012
73 years old

Director
MINGAY, Geoffrey
Resigned: 31 May 1996
85 years old

Director
MINGAY, Richard
Resigned: 01 April 2008
Appointed Date: 18 October 1999
60 years old

Director
RAWLINGS, John
Resigned: 21 October 1997
89 years old

Director
ROSE, David
Resigned: 19 February 2013
Appointed Date: 03 May 2009
62 years old

Director
ROSE, Michael John
Resigned: 05 June 2003
Appointed Date: 18 October 1999
67 years old

Director
SAVAGE, William John
Resigned: 20 April 2010
Appointed Date: 21 October 2003
69 years old

Director
SIMPSON, Carl Frederick
Resigned: 20 October 1998
81 years old

Persons With Significant Control

Mr Nigel Bryan Mcnally
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr David Brian Yelland
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

RETA (HANTS) LIMITED Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
02 Nov 2015
Annual return made up to 30 October 2015 no member list
27 Oct 2015
Total exemption small company accounts made up to 30 April 2015
30 Oct 2014
Annual return made up to 30 October 2014 no member list
...
... and 123 more events
03 Dec 1987
Director resigned;new director appointed

01 Oct 1987
Director resigned;new director appointed

29 Jul 1987
Registered office changed on 29/07/87 from: 16 lorne park road bournemouth

18 Dec 1986
Full accounts made up to 30 April 1986

18 Dec 1986
Annual return made up to 20/10/86