DON REYNOLDS INTERNATIONAL LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX1 2AG

Company number 01278452
Status Active
Incorporation Date 23 September 1976
Company Type Private Limited Company
Address 1-4 HARRISON ROAD, HALIFAX, WEST YORKSHIRE, HX1 2AG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 5,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 5,000 . The most likely internet sites of DON REYNOLDS INTERNATIONAL LIMITED are www.donreynoldsinternational.co.uk, and www.don-reynolds-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Don Reynolds International Limited is a Private Limited Company. The company registration number is 01278452. Don Reynolds International Limited has been working since 23 September 1976. The present status of the company is Active. The registered address of Don Reynolds International Limited is 1 4 Harrison Road Halifax West Yorkshire Hx1 2ag. The company`s financial liabilities are £148.56k. It is £-0.48k against last year. And the total assets are £153.18k, which is £0.04k against last year. KENNY, Thomas is a Secretary of the company. KENNY, Simon Joseph is a Director of the company. KENNY, Thomas is a Director of the company. Secretary BRADY, Oliver has been resigned. Secretary GARDNER, Norman Edward has been resigned. Director BARRETT, James Stephenson has been resigned. Director BARRETT, Richard Braithwaite has been resigned. Director BRADY, Oliver has been resigned. Director GARDNER, Norman Edward has been resigned. Director HITCHMOUGH, Ronald Alan has been resigned. Director REYNOLDS, Donald Arthur has been resigned. The company operates in "Management consultancy activities other than financial management".


don reynolds international Key Finiance

LIABILITIES £148.56k
-1%
CASH n/a
TOTAL ASSETS £153.18k
+0%
All Financial Figures

Current Directors

Secretary
KENNY, Thomas
Appointed Date: 02 July 1998

Director
KENNY, Simon Joseph
Appointed Date: 05 December 1992
79 years old

Director
KENNY, Thomas
Appointed Date: 02 July 1998
78 years old

Resigned Directors

Secretary
BRADY, Oliver
Resigned: 02 July 1998
Appointed Date: 01 February 1993

Secretary
GARDNER, Norman Edward
Resigned: 05 December 1992

Director
BARRETT, James Stephenson
Resigned: 05 December 1992
70 years old

Director
BARRETT, Richard Braithwaite
Resigned: 05 December 1992
68 years old

Director
BRADY, Oliver
Resigned: 02 July 1998
Appointed Date: 05 December 1992
79 years old

Director
GARDNER, Norman Edward
Resigned: 05 May 1993
77 years old

Director
HITCHMOUGH, Ronald Alan
Resigned: 05 December 1992
78 years old

Director
REYNOLDS, Donald Arthur
Resigned: 10 September 1991
86 years old

DON REYNOLDS INTERNATIONAL LIMITED Events

02 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5,000

31 May 2016
Total exemption small company accounts made up to 31 August 2015
26 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000

26 May 2015
Total exemption small company accounts made up to 31 August 2014
12 May 2014
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000

...
... and 86 more events
07 Aug 1987
Declaration of assistance for shares acquisition

07 Aug 1987
Declaration of assistance for shares acquisition

21 Jul 1987
Particulars of mortgage/charge

04 Oct 1986
Full accounts made up to 31 December 1985

04 Oct 1986
Return made up to 19/09/86; full list of members

DON REYNOLDS INTERNATIONAL LIMITED Charges

29 December 1994
Mortgage debenture
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1993
Debenture
Delivered: 10 February 1993
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1987
Guarantee & debenture
Delivered: 21 July 1987
Status: Satisfied on 24 October 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…