REES FLOORING LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP2 7DA

Company number 01676539
Status Active
Incorporation Date 9 November 1982
Company Type Private Limited Company
Address 12 SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 September 2016 with updates; Registration of charge 016765390003, created on 30 March 2016. The most likely internet sites of REES FLOORING LIMITED are www.reesflooring.co.uk, and www.rees-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Rees Flooring Limited is a Private Limited Company. The company registration number is 01676539. Rees Flooring Limited has been working since 09 November 1982. The present status of the company is Active. The registered address of Rees Flooring Limited is 12 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire Hp2 7da. . WEBB, Jacqueline Ann is a Secretary of the company. BALDWIN, Mark Andrew is a Director of the company. REES, Godfrey Frederick is a Director of the company. REES, Sally May is a Director of the company. WILKINSON, Natalie May is a Director of the company. Secretary REES, Sally May has been resigned. Director DAY, Michael has been resigned. Director MATTHEWS, Martin Robert has been resigned. Director SMITH, Andrew Michael has been resigned. Director WHITE, Colin Andrew has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WEBB, Jacqueline Ann
Appointed Date: 24 August 2005

Director
BALDWIN, Mark Andrew
Appointed Date: 20 July 2015
54 years old

Director

Director
REES, Sally May

74 years old

Director
WILKINSON, Natalie May
Appointed Date: 01 May 1997
55 years old

Resigned Directors

Secretary
REES, Sally May
Resigned: 24 August 2005

Director
DAY, Michael
Resigned: 07 March 2003
Appointed Date: 01 June 2001
59 years old

Director
MATTHEWS, Martin Robert
Resigned: 28 March 2008
Appointed Date: 23 July 2007
68 years old

Director
SMITH, Andrew Michael
Resigned: 01 June 2006
Appointed Date: 01 March 2006
60 years old

Director
WHITE, Colin Andrew
Resigned: 19 October 2005
Appointed Date: 12 July 2004
63 years old

Persons With Significant Control

Mr Godfrey Frederick Rees
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally May Rees
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REES FLOORING LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
09 Apr 2016
Registration of charge 016765390003, created on 30 March 2016
21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
28 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

...
... and 82 more events
20 Mar 1989
Return made up to 24/09/88; full list of members

10 Feb 1989
Registered office changed on 10/02/89 from: 149/151 sparrows herne bushey heath herts WD2 1AQ

27 Oct 1987
Full accounts made up to 30 April 1986

27 Oct 1987
Return made up to 24/09/87; full list of members

19 Feb 1987
Return made up to 31/12/86; full list of members

REES FLOORING LIMITED Charges

30 March 2016
Charge code 0167 6539 0003
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C T/a Allied Irish Bank (GB)
Description: Contains fixed charge.
18 June 2004
Legal mortgage
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of specific charge the goodwill and connection of…
6 November 1989
Mortgage debenture
Delivered: 11 November 1989
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: Fixed and floating charges over the undertaking and all…