REES SWITCHGEAR LIMITED
LONDON

Hellopages » Greater London » Camden » WC1A 2QS

Company number 01192655
Status Liquidation
Incorporation Date 4 December 1974
Company Type Private Limited Company
Address QUANTUMA LLP, FIRST FLOOR VERNON HOUSE, LONDON, WC1A 2QS
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Notice of ceasing to act as a voluntary liquidator; Liquidators' statement of receipts and payments to 25 April 2016; Registered office address changed from 81 Station Road Marlow SL7 1NS to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016. The most likely internet sites of REES SWITCHGEAR LIMITED are www.reesswitchgear.co.uk, and www.rees-switchgear.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rees Switchgear Limited is a Private Limited Company. The company registration number is 01192655. Rees Switchgear Limited has been working since 04 December 1974. The present status of the company is Liquidation. The registered address of Rees Switchgear Limited is Quantuma Llp First Floor Vernon House London Wc1a 2qs. . WIMPRESS, Janet Mary is a Secretary of the company. THOMAS, Mark Quentin is a Director of the company. Secretary THOMAS, Enid Rees has been resigned. Director THOMAS, Enid Rees has been resigned. Director THOMAS, John Derek has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
WIMPRESS, Janet Mary
Appointed Date: 01 April 1998

Director
THOMAS, Mark Quentin
Appointed Date: 01 April 1998
65 years old

Resigned Directors

Secretary
THOMAS, Enid Rees
Resigned: 31 March 1998

Director
THOMAS, Enid Rees
Resigned: 23 July 1999
99 years old

Director
THOMAS, John Derek
Resigned: 24 January 2008
97 years old

REES SWITCHGEAR LIMITED Events

10 Feb 2017
Notice of ceasing to act as a voluntary liquidator
26 May 2016
Liquidators' statement of receipts and payments to 25 April 2016
25 Jan 2016
Registered office address changed from 81 Station Road Marlow SL7 1NS to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016
05 Jun 2015
Liquidators' statement of receipts and payments to 25 April 2015
27 Jun 2014
Liquidators' statement of receipts and payments to 25 April 2014
...
... and 72 more events
12 Aug 1988
Return made up to 14/07/88; full list of members

15 Mar 1988
Accounts for a small company made up to 31 March 1987

30 Jan 1987
Accounts for a small company made up to 31 March 1986

30 Jan 1987
Return made up to 15/01/87; full list of members

04 Dec 1974
Incorporation

REES SWITCHGEAR LIMITED Charges

3 June 2010
Mortgage
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south east side of sheaf…
3 October 2008
Mortgage
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 157 clarence avenue kingsthorpe northampton t/no NN38768;…
11 November 2007
Deposit agreement to secure own liabilities
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
9 November 2007
Mortgage
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property at kettering road north northampton t/n…
10 November 2006
All assets debenture
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 January 2001
Mortgage
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a sheaf close lodge farm northampton.
21 January 1994
Single debenture
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…