RECONSTRUCT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 03000878
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address UNIT 1150 ELLIOTT COURT HERALD AVENUE, COVENTRY BUSINESS PARK, COVENTRY, CV5 6UB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RECONSTRUCT LIMITED are www.reconstruct.co.uk, and www.reconstruct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Reconstruct Limited is a Private Limited Company. The company registration number is 03000878. Reconstruct Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Reconstruct Limited is Unit 1150 Elliott Court Herald Avenue Coventry Business Park Coventry Cv5 6ub. . RAYNES, Jennifer Ann is a Secretary of the company. BRIERLEY, John is a Director of the company. RAYNES, Barry George is a Director of the company. RAYNES, Jennifer Ann is a Director of the company. TAYLOR, Julie Ann is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RAYNES, Jennifer Ann
Appointed Date: 15 February 1995

Director
BRIERLEY, John
Appointed Date: 03 June 2014
54 years old

Director
RAYNES, Barry George
Appointed Date: 15 February 1995
66 years old

Director
RAYNES, Jennifer Ann
Appointed Date: 16 March 2009
67 years old

Director
TAYLOR, Julie Ann
Appointed Date: 03 June 2014
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 February 1995
Appointed Date: 13 December 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 February 1995
Appointed Date: 13 December 1994

RECONSTRUCT LIMITED Events

03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

28 Jan 2015
Satisfaction of charge 030008780004 in full
...
... and 68 more events
07 Mar 1995
Memorandum and Articles of Association
27 Feb 1995
Company name changed speed 4708 LIMITED\certificate issued on 28/02/95

27 Feb 1995
Company name changed\certificate issued on 27/02/95
24 Feb 1995
Registered office changed on 24/02/95 from: classic house 174-180 old street london EC1V 9BP

13 Dec 1994
Incorporation

RECONSTRUCT LIMITED Charges

14 July 2014
Charge code 0300 0878 0004
Delivered: 15 July 2014
Status: Satisfied on 28 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ) (Company Number: FC014392)
Description: Leasehold land known as piccadilly house, london road…
23 June 2014
Charge code 0300 0878 0003
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 11 September 2014
Persons entitled: Barclays Bank PLC
Description: L/H suite 3 picadilly house 3 and 4 picadilly london road…
29 January 1996
Debenture
Delivered: 2 February 1996
Status: Satisfied on 3 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…