Company number 03300499
Status Active
Incorporation Date 9 January 1997
Company Type Private Limited Company
Address ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3QQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 29 February 2016; Appointment of Mr John Russell Kinder as a secretary on 19 May 2016. The most likely internet sites of REFLEC EVOLUTION LIMITED are www.reflecevolution.co.uk, and www.reflec-evolution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Reflec Evolution Limited is a Private Limited Company.
The company registration number is 03300499. Reflec Evolution Limited has been working since 09 January 1997.
The present status of the company is Active. The registered address of Reflec Evolution Limited is Road One Winsford Industrial Estate Winsford Cheshire Cw7 3qq. . KINDER, John Russell is a Secretary of the company. HOLDCROFT, Paul William is a Director of the company. TALBOT, Ronald Edward is a Director of the company. Secretary BARRY, Kevin has been resigned. Secretary CHIVERTON, David has been resigned. Secretary COPE, Martin John has been resigned. Secretary EDWARDS, Alan Clifford has been resigned. Secretary LEIGHTON, Iain has been resigned. Nominee Secretary PIKE, Pamela has been resigned. Secretary TRATALOS, Terence has been resigned. Secretary WHITE, Peter Alan has been resigned. Director COPE, Martin John has been resigned. Director DOOTSON, Stuart John has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director ROWBOTTOM, Nicholas has been resigned. Director SMITH, Graeme Richard has been resigned. Director SMITH, Peter Richard has been resigned. Director WHITE, Peter Alan has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
BARRY, Kevin
Resigned: 03 June 2007
Appointed Date: 31 July 2005
Secretary
LEIGHTON, Iain
Resigned: 05 September 2008
Appointed Date: 04 June 2007
Nominee Secretary
PIKE, Pamela
Resigned: 10 January 1997
Appointed Date: 09 January 1997
Director
COPE, Martin John
Resigned: 19 May 2016
Appointed Date: 18 November 2009
61 years old
Director
WHITE, Peter Alan
Resigned: 24 October 2001
Appointed Date: 24 July 1997
80 years old
REFLEC EVOLUTION LIMITED Events
23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
08 Jun 2016
Full accounts made up to 29 February 2016
19 May 2016
Appointment of Mr John Russell Kinder as a secretary on 19 May 2016
19 May 2016
Termination of appointment of Martin John Cope as a director on 19 May 2016
19 May 2016
Termination of appointment of Martin John Cope as a secretary on 19 May 2016
...
... and 94 more events
05 Aug 1997
New secretary appointed;new director appointed
19 Jan 1997
Registered office changed on 19/01/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
19 Jan 1997
Secretary resigned
19 Jan 1997
Director resigned
09 Jan 1997
Incorporation
3 December 2014
Charge code 0330 0499 0006
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 July 2008
Mortgage debenture
Delivered: 16 July 2008
Status: Satisfied
on 7 January 2015
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2006
Debenture
Delivered: 28 March 2006
Status: Satisfied
on 4 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2001
Debenture
Delivered: 24 January 2001
Status: Satisfied
on 27 June 2008
Persons entitled: Reflec PLC
Description: The undertaking and all the property, assets and rights of…
17 February 1999
Guarantee & debenture
Delivered: 26 February 1999
Status: Satisfied
on 20 February 2001
Persons entitled: International Pipeline Consultancy Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 1999
Charge of shares
Delivered: 26 February 1999
Status: Satisfied
on 20 February 2001
Persons entitled: International Pipeline Consultancy Limited
Description: Charged property means (I) the securities;(ii) all…