RECLAIM (I.T.) LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT19 9QG

Company number 04330751
Status Liquidation
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address UNIT D1 LONGMEAD BUSINESS CENTRE, FELSTEAD ROAD, EPSOM, SURREY, KT19 9QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 17 December 2016; Liquidators' statement of receipts and payments to 17 December 2015; Liquidators' statement of receipts and payments to 17 December 2014. The most likely internet sites of RECLAIM (I.T.) LIMITED are www.reclaimit.co.uk, and www.reclaim-i-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Barnes Bridge Rail Station is 9 miles; to Clapham Junction Rail Station is 9.4 miles; to Brentford Rail Station is 10.3 miles; to Battersea Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reclaim I T Limited is a Private Limited Company. The company registration number is 04330751. Reclaim I T Limited has been working since 28 November 2001. The present status of the company is Liquidation. The registered address of Reclaim I T Limited is Unit D1 Longmead Business Centre Felstead Road Epsom Surrey Kt19 9qg. . RUHL, Daniel Patrick is a Secretary of the company. PERRY, Mark is a Director of the company. REGAN, Brian Michael is a Director of the company. RUHL, Daniel Patrick is a Director of the company. SARACCO, William James is a Director of the company. Secretary MILFORD, Gladys has been resigned. Secretary WITCOMBS has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director MILFORD, Gladys has been resigned. Director MILFORD, Robert William John has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUHL, Daniel Patrick
Appointed Date: 25 January 2011

Director
PERRY, Mark
Appointed Date: 25 January 2011
65 years old

Director
REGAN, Brian Michael
Appointed Date: 17 May 2011
53 years old

Director
RUHL, Daniel Patrick
Appointed Date: 25 January 2011
59 years old

Director
SARACCO, William James
Appointed Date: 25 January 2011
62 years old

Resigned Directors

Secretary
MILFORD, Gladys
Resigned: 25 January 2011
Appointed Date: 01 November 2007

Secretary
WITCOMBS
Resigned: 01 November 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 21 October 2004
Appointed Date: 28 November 2001

Director
MILFORD, Gladys
Resigned: 25 January 2011
Appointed Date: 01 November 2007
74 years old

Director
MILFORD, Robert William John
Resigned: 25 January 2011
Appointed Date: 28 November 2001
76 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 12 December 2001
Appointed Date: 28 November 2001

RECLAIM (I.T.) LIMITED Events

06 Mar 2017
Liquidators' statement of receipts and payments to 17 December 2016
25 Feb 2016
Liquidators' statement of receipts and payments to 17 December 2015
20 Feb 2015
Liquidators' statement of receipts and payments to 17 December 2014
05 Feb 2014
Liquidators' statement of receipts and payments to 17 December 2013
08 Jan 2013
Declaration of solvency
...
... and 44 more events
11 Dec 2002
Return made up to 28/11/02; full list of members
25 Sep 2002
Accounting reference date extended from 30/11/02 to 30/04/03
12 Dec 2001
Director resigned
29 Nov 2001
New director appointed
28 Nov 2001
Incorporation

RECLAIM (I.T.) LIMITED Charges

14 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…