REINFORCED SHUTTLECOCKS LIMITED
PETWORTH

Hellopages » West Sussex » Chichester » GU28 9AX

Company number 02611063
Status Active
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address ORCHARD HOUSE, RIVER, PETWORTH, WEST SUSSEX, GU28 9AX
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Amended total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 . The most likely internet sites of REINFORCED SHUTTLECOCKS LIMITED are www.reinforcedshuttlecocks.co.uk, and www.reinforced-shuttlecocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Pulborough Rail Station is 7.1 miles; to Liphook Rail Station is 7.7 miles; to Amberley Rail Station is 8.9 miles; to Witley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reinforced Shuttlecocks Limited is a Private Limited Company. The company registration number is 02611063. Reinforced Shuttlecocks Limited has been working since 15 May 1991. The present status of the company is Active. The registered address of Reinforced Shuttlecocks Limited is Orchard House River Petworth West Sussex Gu28 9ax. . MAXTON, Peter Murray is a Secretary of the company. MAXTON, Nichola Louise is a Director of the company. MAXTON, Peter Murray is a Director of the company. Secretary WILLOWS, Derek Frank has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPICER, Terence Alfred has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
MAXTON, Peter Murray
Appointed Date: 25 March 1992

Director
MAXTON, Nichola Louise
Appointed Date: 03 October 2002
66 years old

Director
MAXTON, Peter Murray
Appointed Date: 08 October 1991
76 years old

Resigned Directors

Secretary
WILLOWS, Derek Frank
Resigned: 25 March 1992
Appointed Date: 08 October 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 October 1991
Appointed Date: 15 May 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 October 1991
Appointed Date: 15 May 1991

Director
SPICER, Terence Alfred
Resigned: 28 September 2005
Appointed Date: 25 March 1992
84 years old

REINFORCED SHUTTLECOCKS LIMITED Events

02 Feb 2017
Amended total exemption small company accounts made up to 30 June 2016
10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
16 Jan 1992
Registered office changed on 16/01/92 from: ramsgate road sandwich kent CT13 9NF

13 Nov 1991
Company name changed linkmace LIMITED\certificate issued on 14/11/91

23 Oct 1991
Registered office changed on 23/10/91 from: 84 temple chambers temple ave london EC4Y 0HP

23 Oct 1991
Director resigned;new director appointed

15 May 1991
Incorporation