RECONNIX LIMITED
DERBY FORLINUX LTD FOR LINUX LIMITED

Hellopages » Derbyshire » Derby » DE24 8HZ

Company number 04227715
Status Active - Proposal to Strike off
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address UNIT 1A-1B MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Statement by Directors. The most likely internet sites of RECONNIX LIMITED are www.reconnix.co.uk, and www.reconnix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.5 miles; to Langley Mill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reconnix Limited is a Private Limited Company. The company registration number is 04227715. Reconnix Limited has been working since 04 June 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Reconnix Limited is Unit 1a 1b Millennium Way Pride Park Derby Derbyshire De24 8hz. . BAKER, Russell Edward James is a Director of the company. GILBERT, Andrew Paul is a Director of the company. Secretary BAKER, Russell Edward James has been resigned. Secretary NICE, Steven Richard has been resigned. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Nominee Director ADEY, Jane has been resigned. Director GREEN, John Charles has been resigned. Director NICE, Patricia Anne Christine has been resigned. Director NICE, Steven Richard has been resigned. Director ENHANCING CLARITY LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BAKER, Russell Edward James
Appointed Date: 25 March 2015
59 years old

Director
GILBERT, Andrew Paul
Appointed Date: 25 March 2015
45 years old

Resigned Directors

Secretary
BAKER, Russell Edward James
Resigned: 31 March 2016
Appointed Date: 25 March 2015

Secretary
NICE, Steven Richard
Resigned: 25 March 2015
Appointed Date: 06 June 2001

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 06 June 2001
Appointed Date: 04 June 2001

Nominee Director
ADEY, Jane
Resigned: 06 June 2001
Appointed Date: 04 June 2001
64 years old

Director
GREEN, John Charles
Resigned: 04 October 2016
Appointed Date: 25 March 2015
58 years old

Director
NICE, Patricia Anne Christine
Resigned: 25 March 2015
Appointed Date: 06 June 2001
68 years old

Director
NICE, Steven Richard
Resigned: 25 March 2015
Appointed Date: 01 April 2004
57 years old

Director
ENHANCING CLARITY LIMITED
Resigned: 28 February 2015
Appointed Date: 17 January 2012

RECONNIX LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
04 Apr 2017
Application to strike the company off the register
17 Mar 2017
Statement by Directors
17 Mar 2017
Statement of capital on 17 March 2017
  • GBP 1

17 Mar 2017
Solvency Statement dated 17/03/17
...
... and 70 more events
10 Jul 2001
New secretary appointed
10 Jul 2001
Registered office changed on 10/07/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
04 Jun 2001
Incorporation

RECONNIX LIMITED Charges

25 March 2015
Charge code 0422 7715 0002
Delivered: 9 April 2015
Status: Satisfied on 27 January 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 20 March 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 8D beacon hill business park newark nottinghamshire,…