REPUTATIONS LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3AP

Company number 02976278
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address 2ND FLOOR CHILTERN HOUSE, 184 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 3AP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 30 June 2015 to 31 December 2015. The most likely internet sites of REPUTATIONS LIMITED are www.reputations.co.uk, and www.reputations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Reputations Limited is a Private Limited Company. The company registration number is 02976278. Reputations Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Reputations Limited is 2nd Floor Chiltern House 184 High Street Berkhamsted Hertfordshire Hp4 3ap. . HARRIS, Peter James is a Secretary of the company. HARRIS, Peter James is a Director of the company. POPLAWSKA, Joanna Krystyna is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ROBERTS, David Norman has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HARRIS, Peter James
Appointed Date: 09 November 1994

Director
HARRIS, Peter James
Appointed Date: 01 October 2013
70 years old

Director
POPLAWSKA, Joanna Krystyna
Appointed Date: 30 November 2013
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 November 1994
Appointed Date: 07 October 1994

Director
ROBERTS, David Norman
Resigned: 31 October 2013
Appointed Date: 09 November 1994
79 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 November 1994
Appointed Date: 07 October 1994

Persons With Significant Control

Reputations Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REPUTATIONS LIMITED Events

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000

20 Aug 2015
All of the property or undertaking has been released and no longer forms part of charge 1
...
... and 52 more events
21 Nov 1994
Accounting reference date notified as 30/06

11 Nov 1994
Secretary resigned;new secretary appointed

11 Nov 1994
Director resigned;new director appointed

11 Nov 1994
Registered office changed on 11/11/94 from: 43 lawrence road hove east sussex BN3 5QE

07 Oct 1994
Incorporation

REPUTATIONS LIMITED Charges

16 August 2002
Rent deposit deed
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Park Abbot Limited
Description: The sum of £1,125.