RELAFORM LIMITED
GLOS

Hellopages » Gloucestershire » Cheltenham » GL50 2QJ
Company number 04174471
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address CARRICK HOUSE LYPIATT ROAD, CHELTENHAM, GLOS, GLOUCESTERSHIRE, GL50 2QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of RELAFORM LIMITED are www.relaform.co.uk, and www.relaform.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Relaform Limited is a Private Limited Company. The company registration number is 04174471. Relaform Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Relaform Limited is Carrick House Lypiatt Road Cheltenham Glos Gloucestershire Gl50 2qj. . BRYANT, Susan Jane is a Secretary of the company. BRYANT, Kenneth is a Director of the company. Secretary BAKER, Andrew Ian has been resigned. Secretary RICHARDS, John Kenneth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Andrew Ian has been resigned. Director GARROD, Paul John has been resigned. Director SANDERS, Barbara Hope has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRYANT, Susan Jane
Appointed Date: 16 August 2007

Director
BRYANT, Kenneth
Appointed Date: 12 June 2001
72 years old

Resigned Directors

Secretary
BAKER, Andrew Ian
Resigned: 07 September 2007
Appointed Date: 17 March 2003

Secretary
RICHARDS, John Kenneth
Resigned: 17 March 2003
Appointed Date: 22 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 March 2001
Appointed Date: 07 March 2001

Director
BAKER, Andrew Ian
Resigned: 07 September 2007
Appointed Date: 17 March 2003
65 years old

Director
GARROD, Paul John
Resigned: 17 March 2003
Appointed Date: 22 March 2001
80 years old

Director
SANDERS, Barbara Hope
Resigned: 22 August 2001
Appointed Date: 01 August 2001
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 March 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Mr Kenneth Bryant
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Jane Bryant
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELAFORM LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

16 Aug 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 52 more events
09 Apr 2001
Secretary resigned
09 Apr 2001
New secretary appointed
09 Apr 2001
New director appointed
29 Mar 2001
Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ
07 Mar 2001
Incorporation

RELAFORM LIMITED Charges

7 August 2001
Debenture
Delivered: 15 August 2001
Status: Satisfied on 18 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…