REPOSSESSIONS-UK LIMITED
WINSFORD CALIMER CAPITAL FINANCE LIMITED CALIMER LIMITED

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

Company number 03289041
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address C/O CAR TRANSPLANTS LTD, WHARTON ROAD, WINSFORD, CHESHIRE, CW7 3BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 3 . The most likely internet sites of REPOSSESSIONS-UK LIMITED are www.repossessionsuk.co.uk, and www.repossessions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Repossessions Uk Limited is a Private Limited Company. The company registration number is 03289041. Repossessions Uk Limited has been working since 09 December 1996. The present status of the company is Active. The registered address of Repossessions Uk Limited is C O Car Transplants Ltd Wharton Road Winsford Cheshire Cw7 3bq. . SCHOFIELD, John Anthony is a Secretary of the company. SCHOFIELD, John Anthony is a Director of the company. SCHOFIELD, Mark Richard Malkin is a Director of the company. SCHOFIELD, Paul Alan is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCHOFIELD, John Anthony
Appointed Date: 03 January 1997

Director
SCHOFIELD, John Anthony
Appointed Date: 03 January 1997
71 years old

Director
SCHOFIELD, Mark Richard Malkin
Appointed Date: 03 January 1997
62 years old

Director
SCHOFIELD, Paul Alan
Appointed Date: 03 January 1997
68 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 03 January 1997
Appointed Date: 09 December 1996

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 03 January 1997
Appointed Date: 09 December 1996

Persons With Significant Control

Mr John Anthony Schofield
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Richard Malkin Schofield
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Alan Schofield
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPOSSESSIONS-UK LIMITED Events

21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3

...
... and 41 more events
17 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1997
Director resigned
08 Jan 1997
Secretary resigned
08 Jan 1997
Registered office changed on 08/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
09 Dec 1996
Incorporation