RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 2PR

Company number 04640050
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address CLIFFORD VILLA, 12 BURDETT ROAD, WISBECH, CAMBRIDGESHIRE, PE13 2PR
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 Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED are www.recoveryindustryengineeringstandards.co.uk, and www.recovery-industry-engineering-standards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Recovery Industry Engineering Standards Limited is a Private Limited Company. The company registration number is 04640050. Recovery Industry Engineering Standards Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Recovery Industry Engineering Standards Limited is Clifford Villa 12 Burdett Road Wisbech Cambridgeshire Pe13 2pr. . DRURY, Brian Anthony is a Secretary of the company. DRURY, Brian Anthony is a Director of the company. HOLMES, David Matthew is a Director of the company. Secretary DRURY, Brian has been resigned. Secretary SMITH, Stephen William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BEAHAN, Derek has been resigned. Director HEATHCOCK, Clive has been resigned. Director MARSHALL, Anthony John has been resigned. Director WILLS, Kenneth has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DRURY, Brian Anthony
Appointed Date: 15 November 2011

Director
DRURY, Brian Anthony
Appointed Date: 08 August 2011
91 years old

Director
HOLMES, David Matthew
Appointed Date: 08 August 2011
76 years old

Resigned Directors

Secretary
DRURY, Brian
Resigned: 08 August 2011
Appointed Date: 21 January 2003

Secretary
SMITH, Stephen William
Resigned: 14 November 2011
Appointed Date: 08 August 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 January 2003
Appointed Date: 17 January 2003

Director
BEAHAN, Derek
Resigned: 04 August 2010
Appointed Date: 27 January 2003
69 years old

Director
HEATHCOCK, Clive
Resigned: 14 April 2011
Appointed Date: 21 January 2003
87 years old

Director
MARSHALL, Anthony John
Resigned: 08 August 2011
Appointed Date: 31 March 2011
72 years old

Director
WILLS, Kenneth
Resigned: 31 March 2011
Appointed Date: 08 September 2010
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Association Of Vehicle Recovery Operators Ltd
Notified on: 3 January 2017
Nature of control: Ownership of shares – 75% or more

RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 44 more events
28 Jan 2003
New secretary appointed
28 Jan 2003
New director appointed
21 Jan 2003
Director resigned
21 Jan 2003
Secretary resigned
17 Jan 2003
Incorporation