RIEO COMMUNICATIONS LIMITED
BEDFORD NX-GEN LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2GJ
Company number 04376205
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address THE LIMES 12 DUNSTABLE STREET, AMPTHILL, BEDFORD, MK45 2GJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Appointment of Mr David John Burton as a director on 16 January 2017; Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017. The most likely internet sites of RIEO COMMUNICATIONS LIMITED are www.rieocommunications.co.uk, and www.rieo-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Lidlington Rail Station is 2.8 miles; to Kempston Hardwick Rail Station is 4.5 miles; to Bedford St Johns Rail Station is 7.2 miles; to Bedford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rieo Communications Limited is a Private Limited Company. The company registration number is 04376205. Rieo Communications Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Rieo Communications Limited is The Limes 12 Dunstable Street Ampthill Bedford Mk45 2gj. . ROBINSON, Richard is a Secretary of the company. BURTON, David John is a Director of the company. ROBINSON, Richard is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary TEASDALE, Mark has been resigned. Director RADCLIFFE, Stuart Edward has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director STEWART, James has been resigned. Director STEWART, Martin has been resigned. Director TEASDALE, Mark has been resigned. Director TEASDALE, Nicola Jane has been resigned. Director TEASDALE, Nicola Jane has been resigned. Director WEST, Colin Paul Nicholas has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ROBINSON, Richard
Appointed Date: 31 October 2011

Director
BURTON, David John
Appointed Date: 16 January 2017
59 years old

Director
ROBINSON, Richard
Appointed Date: 31 October 2011
56 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Secretary
TEASDALE, Mark
Resigned: 31 October 2011
Appointed Date: 18 February 2002

Director
RADCLIFFE, Stuart Edward
Resigned: 06 June 2013
Appointed Date: 31 October 2011
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
STEWART, James
Resigned: 31 October 2011
Appointed Date: 01 September 2002
64 years old

Director
STEWART, Martin
Resigned: 31 October 2011
Appointed Date: 18 October 2002
67 years old

Director
TEASDALE, Mark
Resigned: 31 October 2011
Appointed Date: 18 February 2002
62 years old

Director
TEASDALE, Nicola Jane
Resigned: 31 October 2011
Appointed Date: 01 July 2003
61 years old

Director
TEASDALE, Nicola Jane
Resigned: 01 September 2002
Appointed Date: 18 February 2002
61 years old

Director
WEST, Colin Paul Nicholas
Resigned: 16 January 2017
Appointed Date: 06 June 2013
63 years old

Persons With Significant Control

Acentic Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIEO COMMUNICATIONS LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
24 Jan 2017
Appointment of Mr David John Burton as a director on 16 January 2017
24 Jan 2017
Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017
16 Jun 2016
Accounts for a small company made up to 31 December 2015
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 117,500

...
... and 76 more events
22 Feb 2002
New director appointed
22 Feb 2002
New secretary appointed;new director appointed
22 Feb 2002
Secretary resigned
22 Feb 2002
Director resigned
18 Feb 2002
Incorporation

RIEO COMMUNICATIONS LIMITED Charges

28 November 2011
Rent deposit deed
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Charles Peter Peal and Antonia Peal
Description: Its interest in the account and the deposit balance see…
15 July 2003
Debenture
Delivered: 23 July 2003
Status: Satisfied on 29 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…