THE REAGENT MINE LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 7BN
Company number 04424921
Status Active - Proposal to Strike off
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address UNIT G PERRAM WORKS, MERROW LANE, GUILDFORD, SURREY, GU4 7BN
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 378,270 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of THE REAGENT MINE LIMITED are www.thereagentmine.co.uk, and www.the-reagent-mine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The Reagent Mine Limited is a Private Limited Company. The company registration number is 04424921. The Reagent Mine Limited has been working since 25 April 2002. The present status of the company is Active - Proposal to Strike off. The registered address of The Reagent Mine Limited is Unit G Perram Works Merrow Lane Guildford Surrey Gu4 7bn. The company`s financial liabilities are £230.02k. It is £0k against last year. . CHILDERSTONE, Michael Steven, Dr is a Director of the company. PURCELL, Neil, Dr is a Director of the company. Secretary PALMER, Derek Adeyemi, Dr has been resigned. Secretary SMITH, David Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOMBY, Michael Roy has been resigned. Director EDMONDS, Tony Ernest, Dr has been resigned. Director FORREST, Gordon Coulter, Dr has been resigned. Director PALMER, Derek Adeyemi, Dr has been resigned. Director SMITH, Adrian, Dr has been resigned. Director SMITH, David Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


the reagent mine Key Finiance

LIABILITIES £230.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHILDERSTONE, Michael Steven, Dr
Appointed Date: 02 April 2009
66 years old

Director
PURCELL, Neil, Dr
Appointed Date: 02 April 2009
67 years old

Resigned Directors

Secretary
PALMER, Derek Adeyemi, Dr
Resigned: 19 September 2002
Appointed Date: 25 April 2002

Secretary
SMITH, David Robert
Resigned: 24 March 2010
Appointed Date: 19 September 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
BROOMBY, Michael Roy
Resigned: 02 April 2009
Appointed Date: 01 March 2003
89 years old

Director
EDMONDS, Tony Ernest, Dr
Resigned: 17 October 2007
Appointed Date: 01 March 2003
76 years old

Director
FORREST, Gordon Coulter, Dr
Resigned: 18 December 2006
Appointed Date: 15 July 2005
81 years old

Director
PALMER, Derek Adeyemi, Dr
Resigned: 30 June 2005
Appointed Date: 25 April 2002
61 years old

Director
SMITH, Adrian, Dr
Resigned: 30 April 2006
Appointed Date: 25 April 2002
66 years old

Director
SMITH, David Robert
Resigned: 02 April 2009
Appointed Date: 16 December 2004
93 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

THE REAGENT MINE LIMITED Events

31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
06 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 378,270

02 Sep 2015
Total exemption small company accounts made up to 31 January 2015
12 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 378,270

21 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 63 more events
12 Jun 2002
New director appointed
12 Jun 2002
Director resigned
12 Jun 2002
New secretary appointed;new director appointed
12 Jun 2002
Secretary resigned
25 Apr 2002
Incorporation

THE REAGENT MINE LIMITED Charges

3 September 2004
Debenture
Delivered: 4 September 2004
Status: Satisfied on 2 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…