REACTON FIRE SUPPRESSION LTD
EDINBURGH FIRETEC REACTON LTD. FIRE MONITORING SYSTEMS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC166108
Status Active
Incorporation Date 6 June 1996
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, EH6 7BD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Current accounting period shortened from 1 March 2017 to 31 January 2017; Total exemption small company accounts made up to 1 March 2016; Previous accounting period extended from 31 January 2016 to 1 March 2016. The most likely internet sites of REACTON FIRE SUPPRESSION LTD are www.reactonfiresuppression.co.uk, and www.reacton-fire-suppression.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Reacton Fire Suppression Ltd is a Private Limited Company. The company registration number is SC166108. Reacton Fire Suppression Ltd has been working since 06 June 1996. The present status of the company is Active. The registered address of Reacton Fire Suppression Ltd is Summit House 4 5 Mitchell Street Edinburgh Eh6 7bd. . BARNES, Edward Michael John is a Director of the company. MALINS, Sam Alexander is a Director of the company. Secretary MALYON, Gail Janette has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MALYON, Gail Janette has been resigned. Director MALYON, Timothy Andrew has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BARNES, Edward Michael John
Appointed Date: 29 February 2016
39 years old

Director
MALINS, Sam Alexander
Appointed Date: 29 February 2016
41 years old

Resigned Directors

Secretary
MALYON, Gail Janette
Resigned: 29 February 2016
Appointed Date: 06 June 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 06 June 1996
Appointed Date: 06 June 1996

Director
MALYON, Gail Janette
Resigned: 29 February 2016
Appointed Date: 07 June 2010
65 years old

Director
MALYON, Timothy Andrew
Resigned: 29 February 2016
Appointed Date: 06 June 1996
78 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 06 June 1996
Appointed Date: 06 June 1996

REACTON FIRE SUPPRESSION LTD Events

24 Oct 2016
Current accounting period shortened from 1 March 2017 to 31 January 2017
20 Oct 2016
Total exemption small company accounts made up to 1 March 2016
07 Oct 2016
Previous accounting period extended from 31 January 2016 to 1 March 2016
06 Sep 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2

24 Aug 2016
Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 24 August 2016
...
... and 50 more events
24 Jul 1996
New secretary appointed
24 Jul 1996
New director appointed
24 Jul 1996
Director resigned
24 Jul 1996
Secretary resigned
06 Jun 1996
Incorporation