REMIX TOPCO LIMITED
PENRYN

Hellopages » Cornwall » Cornwall » TR10 9LU

Company number 08544625
Status Active
Incorporation Date 24 May 2013
Company Type Private Limited Company
Address KERNICK INDUSTRIAL ESTATE, PENRYN, CORNWALL, TR10 9LU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 4,987.5 ; Director's details changed for Mr Hugh David Jones on 21 February 2016. The most likely internet sites of REMIX TOPCO LIMITED are www.remixtopco.co.uk, and www.remix-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Falmouth Town Rail Station is 2.8 miles; to Falmouth Docks Rail Station is 3.1 miles; to Redruth Rail Station is 6.5 miles; to Truro Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remix Topco Limited is a Private Limited Company. The company registration number is 08544625. Remix Topco Limited has been working since 24 May 2013. The present status of the company is Active. The registered address of Remix Topco Limited is Kernick Industrial Estate Penryn Cornwall Tr10 9lu. . JONES, Hugh David is a Director of the company. ROGERS, Glenn Martin is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director ELKINGTON, Charles Edward Nicholas has been resigned. Director HENDERSON, Ian Roger has been resigned. Director MILLER, Malcolm Myer has been resigned. Director WOOD, Ian David Hadfield has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
JONES, Hugh David
Appointed Date: 19 June 2013
67 years old

Director
ROGERS, Glenn Martin
Appointed Date: 19 June 2013
66 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 04 June 2013
Appointed Date: 24 May 2013

Director
BURSBY, Richard Michael
Resigned: 04 June 2013
Appointed Date: 24 May 2013
57 years old

Director
ELKINGTON, Charles Edward Nicholas
Resigned: 30 July 2014
Appointed Date: 04 June 2013
54 years old

Director
HENDERSON, Ian Roger
Resigned: 25 July 2014
Appointed Date: 19 March 2014
69 years old

Director
MILLER, Malcolm Myer
Resigned: 30 July 2014
Appointed Date: 19 June 2013
70 years old

Director
WOOD, Ian David Hadfield
Resigned: 30 July 2014
Appointed Date: 04 June 2013
46 years old

Director
HUNTSMOOR LIMITED
Resigned: 04 June 2013
Appointed Date: 24 May 2013

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 04 June 2013
Appointed Date: 24 May 2013

REMIX TOPCO LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,987.5

24 May 2016
Director's details changed for Mr Hugh David Jones on 21 February 2016
24 May 2016
Director's details changed for Mr Glenn Martin Rogers on 21 February 2016
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 28 more events
05 Jun 2013
Termination of appointment of Richard Bursby as a director
05 Jun 2013
Current accounting period shortened from 31 May 2014 to 31 March 2014
05 Jun 2013
Termination of appointment of Huntsmoor Nominees Limited as a director
05 Jun 2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
24 May 2013
Incorporation

REMIX TOPCO LIMITED Charges

7 August 2014
Charge code 0854 4625 0001
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…