REES PARTNERSHIP LIMITED
MATLOCK GEORGE H REES & CO LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 5LE

Company number 02152595
Status Active
Incorporation Date 4 August 1987
Company Type Private Limited Company
Address BENTLEY BRIDGE HOUSE, CHESTERFIELD ROAD, MATLOCK, DERBYSHIRE, DE4 5LE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REES PARTNERSHIP LIMITED are www.reespartnership.co.uk, and www.rees-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Rees Partnership Limited is a Private Limited Company. The company registration number is 02152595. Rees Partnership Limited has been working since 04 August 1987. The present status of the company is Active. The registered address of Rees Partnership Limited is Bentley Bridge House Chesterfield Road Matlock Derbyshire De4 5le. The company`s financial liabilities are £13.03k. It is £0.46k against last year. The cash in hand is £63.46k. It is £27.14k against last year. And the total assets are £231.39k, which is £11.51k against last year. TOOLEY, Ian Michael is a Secretary of the company. GREEN, Philip Graham is a Director of the company. TOOLEY, Ian Michael is a Director of the company. Secretary SWAIN, Roger has been resigned. Director BRISCOE, Graham has been resigned. Director SWAIN, Roger has been resigned. Director WOOD, Philip John has been resigned. The company operates in "Accounting and auditing activities".


rees partnership Key Finiance

LIABILITIES £13.03k
+3%
CASH £63.46k
+74%
TOTAL ASSETS £231.39k
+5%
All Financial Figures

Current Directors

Secretary
TOOLEY, Ian Michael
Appointed Date: 31 March 2004

Director
GREEN, Philip Graham
Appointed Date: 15 April 2000
58 years old

Director
TOOLEY, Ian Michael

66 years old

Resigned Directors

Secretary
SWAIN, Roger
Resigned: 31 March 2004

Director
BRISCOE, Graham
Resigned: 31 May 1998
74 years old

Director
SWAIN, Roger
Resigned: 31 March 2004
78 years old

Director
WOOD, Philip John
Resigned: 01 April 1996
79 years old

Persons With Significant Control

Mr Ian Michael Tooley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Graham Green
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REES PARTNERSHIP LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2016
Confirmation statement made on 1 December 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4

27 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 4

...
... and 87 more events
19 Nov 1987
Registered office changed on 19/11/87 from: 2 baches street london N1 6UB

12 Nov 1987
Company name changed jetcheck LIMITED\certificate issued on 13/11/87
12 Nov 1987
Company name changed\certificate issued on 12/11/87
04 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Aug 1987
Incorporation

REES PARTNERSHIP LIMITED Charges

9 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold-lowe electronics premises, bentley bridge…
9 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…