RE-CREO DEVELOPMENTS LIMITED
LONDON EUROPEAN URBAN DEVELOPMENTS LIMITED URBAN DIALECTICS LIMITED

Hellopages » Greater London » Camden » WC1X 8UL

Company number 03259513
Status Active
Incorporation Date 7 October 1996
Company Type Private Limited Company
Address 195-199 GRAYS INN ROAD, LONDON, WC1X 8UL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Amended total exemption full accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RE-CREO DEVELOPMENTS LIMITED are www.recreodevelopments.co.uk, and www.re-creo-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Re Creo Developments Limited is a Private Limited Company. The company registration number is 03259513. Re Creo Developments Limited has been working since 07 October 1996. The present status of the company is Active. The registered address of Re Creo Developments Limited is 195 199 Grays Inn Road London Wc1x 8ul. . WHITLEY, Paul is a Secretary of the company. COULL, Charles is a Director of the company. PANELLA, Barbara is a Director of the company. WHITLEY, Paul is a Director of the company. Secretary BROOK-PARTRIDGE, Bernard has been resigned. Secretary ORTON, Jane Carlotta has been resigned. Secretary OUR NOMINEE COMPANY LIMITED has been resigned. Secretary WHITLEY, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REEVE, John Frederick has been resigned. Director SMITH OLIVER, Alan Peter has been resigned. Director THE NOMINEE COMPANY LIMITED has been resigned. Director WHITLEY, Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITLEY, Paul
Appointed Date: 28 January 2005

Director
COULL, Charles
Appointed Date: 13 November 2015
49 years old

Director
PANELLA, Barbara
Appointed Date: 24 November 2015
55 years old

Director
WHITLEY, Paul
Appointed Date: 13 January 2000
71 years old

Resigned Directors

Secretary
BROOK-PARTRIDGE, Bernard
Resigned: 31 March 2000
Appointed Date: 13 January 2000

Secretary
ORTON, Jane Carlotta
Resigned: 28 January 2005
Appointed Date: 30 May 2003

Secretary
OUR NOMINEE COMPANY LIMITED
Resigned: 01 December 1999
Appointed Date: 27 January 1997

Secretary
WHITLEY, Paul
Resigned: 30 May 2003
Appointed Date: 31 March 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 January 1997
Appointed Date: 07 October 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 January 1997
Appointed Date: 07 October 1996

Director
REEVE, John Frederick
Resigned: 17 May 2000
Appointed Date: 31 March 2000
96 years old

Director
SMITH OLIVER, Alan Peter
Resigned: 21 January 2009
Appointed Date: 28 January 2005
67 years old

Director
THE NOMINEE COMPANY LIMITED
Resigned: 01 December 1999
Appointed Date: 27 January 1997

Director
WHITLEY, Andrew
Resigned: 30 May 2003
Appointed Date: 26 June 2000
76 years old

Persons With Significant Control

Re-Creo Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RE-CREO DEVELOPMENTS LIMITED Events

06 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
06 Feb 2017
Amended total exemption full accounts made up to 31 March 2016
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Nov 2016
Confirmation statement made on 7 October 2016 with updates
02 Mar 2016
Company name changed european urban developments LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

...
... and 81 more events
31 Jan 1997
Director resigned
31 Jan 1997
Secretary resigned
06 Jan 1997
Memorandum and Articles of Association
06 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1996
Incorporation