REACTION ONE LTD
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 8LL

Company number 08760819
Status Active
Incorporation Date 4 November 2013
Company Type Private Limited Company
Address FINNING (UK) LTD, WATLING STREET, CANNOCK, STAFFORDSHIRE, WS11 8LL
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 71122 - Engineering related scientific and technical consulting activities, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016. The most likely internet sites of REACTION ONE LTD are www.reactionone.co.uk, and www.reaction-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5.1 miles; to Rugeley Trent Valley Rail Station is 6.8 miles; to Coseley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reaction One Ltd is a Private Limited Company. The company registration number is 08760819. Reaction One Ltd has been working since 04 November 2013. The present status of the company is Active. The registered address of Reaction One Ltd is Finning Uk Ltd Watling Street Cannock Staffordshire Ws11 8ll. . PALASCHUK, Gregory Paul is a Secretary of the company. MC MENAMIN, Ciaran is a Director of the company. PALASCHUK, Gregory Paul is a Director of the company. PARKES, Kevin is a Director of the company. Secretary THOMAS, Christopher has been resigned. Director BROWNE, Alan Charles has been resigned. Director BROWNE, William Christopher has been resigned. Director DICKINSON, Neil Robert has been resigned. Director HODKINSON, David Sydney has been resigned. Director THOMAS, Christopher has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016

Director
MC MENAMIN, Ciaran
Appointed Date: 04 July 2014
58 years old

Director
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016
43 years old

Director
PARKES, Kevin
Appointed Date: 31 January 2016
51 years old

Resigned Directors

Secretary
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 04 July 2014

Director
BROWNE, Alan Charles
Resigned: 04 July 2014
Appointed Date: 04 November 2013
58 years old

Director
BROWNE, William Christopher
Resigned: 20 November 2013
Appointed Date: 04 November 2013
89 years old

Director
DICKINSON, Neil Robert
Resigned: 31 January 2016
Appointed Date: 04 July 2014
68 years old

Director
HODKINSON, David Sydney
Resigned: 04 July 2014
Appointed Date: 20 November 2013
55 years old

Director
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 04 July 2014
62 years old

Persons With Significant Control

Finning (Uk) Ltd.
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

REACTION ONE LTD Events

18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016
15 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016
15 Sep 2016
Termination of appointment of Christopher Thomas as a director on 31 August 2016
...
... and 19 more events
09 Jul 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Nov 2013
Registered office address changed from C/O Brown Rudnick 8 Clifford Street London W1S 2LQ United Kingdom on 21 November 2013
20 Nov 2013
Appointment of Mr David Sydney Hodkinson as a director
20 Nov 2013
Termination of appointment of William Browne as a director
04 Nov 2013
Incorporation
Statement of capital on 2013-11-04
  • GBP 100

REACTION ONE LTD Charges

1 April 2015
Charge code 0876 0819 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 January 2015
Charge code 0876 0819 0002
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 June 2014
Charge code 0876 0819 0001
Delivered: 16 July 2014
Status: Satisfied on 26 July 2014
Persons entitled: Trimble Europe B.V.
Description: Contains fixed charge…