REYNOLDS CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD
Company number 03819823
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 . The most likely internet sites of REYNOLDS CONSULTANTS LIMITED are www.reynoldsconsultants.co.uk, and www.reynolds-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Reynolds Consultants Limited is a Private Limited Company. The company registration number is 03819823. Reynolds Consultants Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Reynolds Consultants Limited is Suite 105 Viglen House Alperton Lane Wembley London United Kingdom Ha0 1hd. . BENTINCK SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Deborah Jane is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GILL, Hazel has been resigned. Director GILL, Sheridan Ralph has been resigned. Director LEWIN, Clifford James has been resigned. Director O'TOOLE, Marea Jean has been resigned. Director PARKER, Jonathan David has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director BLUEBIRD LLC has been resigned. Director BLUEWALL LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENTINCK SECRETARIES LIMITED
Appointed Date: 21 November 2011

Director
ANDERSON, Deborah Jane
Appointed Date: 01 June 2015
54 years old

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 21 November 2011
Appointed Date: 05 August 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Director
GILL, Hazel
Resigned: 02 January 2001
Appointed Date: 05 August 1999
99 years old

Director
GILL, Sheridan Ralph
Resigned: 02 January 2001
Appointed Date: 05 August 1999
77 years old

Director
LEWIN, Clifford James
Resigned: 02 January 2001
Appointed Date: 05 August 1999
49 years old

Director
O'TOOLE, Marea Jean
Resigned: 13 April 2011
Appointed Date: 20 July 2010
53 years old

Director
PARKER, Jonathan David
Resigned: 01 June 2015
Appointed Date: 15 July 2013
58 years old

Director
VAN DEN BERG, Christina Cornelia
Resigned: 15 July 2013
Appointed Date: 13 April 2011
61 years old

Director
BLUEBIRD LLC
Resigned: 20 July 2010
Appointed Date: 02 January 2001

Director
BLUEWALL LIMITED
Resigned: 20 July 2010
Appointed Date: 02 January 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

REYNOLDS CONSULTANTS LIMITED Events

04 Apr 2017
Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

11 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
13 Aug 1999
Ad 05/08/99--------- £ si 998@1=998 £ ic 2/1000
11 Aug 1999
Accounting reference date extended from 31/08/00 to 31/12/00
11 Aug 1999
Secretary resigned
11 Aug 1999
Director resigned
05 Aug 1999
Incorporation