RECCOM LIMITED
AMERSHAM SONEMOOR LIMITED

Hellopages » Buckinghamshire » Chiltern » HP7 0AB

Company number 04342310
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address C/O GORDON JEFFREYS & CO, TURRET HOUSE, THE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP7 0AB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of RECCOM LIMITED are www.reccom.co.uk, and www.reccom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Reccom Limited is a Private Limited Company. The company registration number is 04342310. Reccom Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Reccom Limited is C O Gordon Jeffreys Co Turret House The Avenue Amersham Buckinghamshire Hp7 0ab. . DONOVAN, John Robert is a Secretary of the company. DONOVAN, John Robert is a Director of the company. NICKOLAY, James William is a Director of the company. Secretary JORDAN, Peter Leonard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DONOVAN, John Robert
Appointed Date: 25 January 2005

Director
DONOVAN, John Robert
Appointed Date: 04 January 2002
56 years old

Director
NICKOLAY, James William
Appointed Date: 25 January 2005
48 years old

Resigned Directors

Secretary
JORDAN, Peter Leonard
Resigned: 25 January 2005
Appointed Date: 04 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 January 2002
Appointed Date: 18 December 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 January 2002
Appointed Date: 18 December 2001

Persons With Significant Control

Mr James William Nickolay
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

RECCOM LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

19 Oct 2015
Director's details changed for John Robert Donovan on 31 August 2012
26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
18 Jan 2002
Director resigned
18 Jan 2002
Secretary resigned
10 Jan 2002
Company name changed sonemoor LIMITED\certificate issued on 10/01/02
08 Jan 2002
Registered office changed on 08/01/02 from: 6-8 underwood street london N1 7JQ
18 Dec 2001
Incorporation

RECCOM LIMITED Charges

5 March 2004
Debenture
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

RECCOART LTD RECCOBIZ LIMITED RECCOM MIDLANDS LTD RECCOUNT LIMITED RECDAT LIMITED RECE LIMITED RECE MANAGEMENT LTD