REC PRODUCTS LONDON LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 08738104
Status Active
Incorporation Date 18 October 2013
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1,000 . The most likely internet sites of REC PRODUCTS LONDON LIMITED are www.recproductslondon.co.uk, and www.rec-products-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rec Products London Limited is a Private Limited Company. The company registration number is 08738104. Rec Products London Limited has been working since 18 October 2013. The present status of the company is Active. The registered address of Rec Products London Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . NEWMAN, Marc is a Director of the company. RUBIN, Daryl Curtis David is a Director of the company. Director COWAN, Graham Michael has been resigned. Director SAADANI EL ACCACI, Hecham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NEWMAN, Marc
Appointed Date: 04 March 2014
42 years old

Director
RUBIN, Daryl Curtis David
Appointed Date: 18 October 2013
31 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 18 October 2013
Appointed Date: 18 October 2013
82 years old

Director
SAADANI EL ACCACI, Hecham
Resigned: 18 April 2014
Appointed Date: 04 March 2014
47 years old

Persons With Significant Control

Enviro Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REC PRODUCTS LONDON LIMITED Events

22 Nov 2016
Confirmation statement made on 18 October 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

17 Apr 2015
Total exemption small company accounts made up to 30 November 2014
22 Dec 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000

...
... and 4 more events
12 Mar 2014
Appointment of Marc Newman as a director
22 Oct 2013
Director's details changed for Daryl Curtis David Rubin on 22 October 2013
22 Oct 2013
Appointment of Daryl Curtis David Rubin as a director
21 Oct 2013
Termination of appointment of Graham Cowan as a director
18 Oct 2013
Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)