REFLEC EVOLUTION LIMITED
WINSFORD PLAST CHEM INTERNATIONAL LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3QQ

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

Secretary
KINDER, John Russell
Appointed Date: 19 May 2016

Director
HOLDCROFT, Paul William
Appointed Date: 31 January 2003
66 years old

Director
TALBOT, Ronald Edward
Appointed Date: 02 January 2008
68 years old

Resigned Directors

Secretary
BARRY, Kevin
Resigned: 03 June 2007
Appointed Date: 31 July 2005

Secretary
CHIVERTON, David
Resigned: 31 July 2005
Appointed Date: 04 October 2000

Secretary
COPE, Martin John
Resigned: 19 May 2016
Appointed Date: 05 September 2008

Secretary
EDWARDS, Alan Clifford
Resigned: 04 October 2000
Appointed Date: 26 March 1998

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

Secretary
TRATALOS, Terence
Resigned: 26 March 1998
Appointed Date: 01 August 1997

Secretary
WHITE, Peter Alan
Resigned: 01 August 1997
Appointed Date: 24 July 1997

Director
COPE, Martin John
Resigned: 19 May 2016
Appointed Date: 18 November 2009
61 years old

Director
DOOTSON, Stuart John
Resigned: 08 November 2002
Appointed Date: 25 April 2001
58 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 10 January 1997
Appointed Date: 09 January 1997
94 years old

Director
ROWBOTTOM, Nicholas
Resigned: 06 January 2003
Appointed Date: 24 July 1997
61 years old

Director
SMITH, Graeme Richard
Resigned: 01 April 1998
Appointed Date: 01 August 1997
78 years old

Director
SMITH, Peter Richard
Resigned: 03 September 2007
Appointed Date: 29 May 2002
64 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

REFLEC EVOLUTION LIMITED Charges

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…