Company number 02437608
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address 100 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Penelope Walker as a secretary on 3 October 2016; Termination of appointment of Angela Clare Hart as a secretary on 3 October 2016. The most likely internet sites of REFLEX EVENT MANAGEMENT LIMITED are www.reflexeventmanagement.co.uk, and www.reflex-event-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Reflex Event Management Limited is a Private Limited Company.
The company registration number is 02437608. Reflex Event Management Limited has been working since 30 October 1989.
The present status of the company is Active. The registered address of Reflex Event Management Limited is 100 Church Street Brighton East Sussex Bn1 1uj. . WALKER, Penelope is a Secretary of the company. THOMAS, Peter is a Director of the company. Secretary HART, Angela Clare has been resigned. Director HART, Angela Clare has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Thomas
Notified on: 1 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Angela Clare Hart
Notified on: 1 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
REFLEX EVENT MANAGEMENT LIMITED Events
02 Mar 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Appointment of Penelope Walker as a secretary on 3 October 2016
06 Oct 2016
Termination of appointment of Angela Clare Hart as a secretary on 3 October 2016
11 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
...
... and 61 more events
06 Dec 1990
Particulars of mortgage/charge
14 Nov 1990
Accounting reference date shortened from 31/03 to 30/11
14 Dec 1989
Ad 08/12/89--------- £ si 98@1=98 £ ic 2/100
07 Nov 1989
Secretary resigned;new secretary appointed