REMATONE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 03371141
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017; Micro company accounts made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 . The most likely internet sites of REMATONE LIMITED are www.rematone.co.uk, and www.rematone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Rematone Limited is a Private Limited Company. The company registration number is 03371141. Rematone Limited has been working since 15 May 1997. The present status of the company is Active. The registered address of Rematone Limited is Cumberland House Greenside Lane Bradford England Bd8 9tf. The company`s financial liabilities are £34.52k. It is £-9.29k against last year. And the total assets are £297.76k, which is £35.14k against last year. CAIN, Claire Marie is a Director of the company. THOMPSON, Lisa Joanne is a Director of the company. Secretary ROY, Gillian has been resigned. Secretary CUMBERLAND SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FUINNAGHEY LIMITED has been resigned. Director O'RORKE, Susan has been resigned. Director SMITH, Christopher Stephen has been resigned. Director WILLIAMSON, Ryan John has been resigned. Director CUMBERLAND DIRECTORS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


rematone Key Finiance

LIABILITIES £34.52k
-22%
CASH n/a
TOTAL ASSETS £297.76k
+13%
All Financial Figures

Current Directors

Director
CAIN, Claire Marie
Appointed Date: 01 August 2013
55 years old

Director
THOMPSON, Lisa Joanne
Appointed Date: 01 August 2014
55 years old

Resigned Directors

Secretary
ROY, Gillian
Resigned: 04 December 2002
Appointed Date: 27 October 1997

Secretary
CUMBERLAND SECRETARIES LIMITED
Resigned: 28 February 2014
Appointed Date: 04 December 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 October 1997
Appointed Date: 15 May 1997

Director
FUINNAGHEY LIMITED
Resigned: 20 June 2002
Appointed Date: 27 October 1997

Director
O'RORKE, Susan
Resigned: 28 February 2014
Appointed Date: 14 September 2010
65 years old

Director
SMITH, Christopher Stephen
Resigned: 28 February 2014
Appointed Date: 14 September 2010
53 years old

Director
WILLIAMSON, Ryan John
Resigned: 01 August 2014
Appointed Date: 28 February 2014
41 years old

Director
CUMBERLAND DIRECTORS LIMITED
Resigned: 14 September 2010
Appointed Date: 20 June 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 October 1997
Appointed Date: 15 May 1997

REMATONE LIMITED Events

05 Apr 2017
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
27 Mar 2017
Micro company accounts made up to 30 June 2016
20 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

30 Mar 2016
Micro company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

...
... and 56 more events
02 Nov 1997
New secretary appointed
02 Nov 1997
Secretary resigned
02 Nov 1997
Director resigned
02 Nov 1997
Registered office changed on 02/11/97 from: 12 york place, leeds, LS1 2DS
15 May 1997
Incorporation