FAWKES & REECE LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3LT
Company number 04171179
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 3RD FLOOR UNIT THE COURT YARD BUILDING 11, CURTAIN ROAD, LONDON, EC2A 3LT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 6,800 . The most likely internet sites of FAWKES & REECE LIMITED are www.fawkesreece.co.uk, and www.fawkes-reece.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fawkes Reece Limited is a Private Limited Company. The company registration number is 04171179. Fawkes Reece Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Fawkes Reece Limited is 3rd Floor Unit The Court Yard Building 11 Curtain Road London Ec2a 3lt. . CONNOLLY, Raymond Gregory is a Director of the company. Secretary CHHETRY, Rupesh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHHETRY, Rupesh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
CONNOLLY, Raymond Gregory
Appointed Date: 02 March 2001
47 years old

Resigned Directors

Secretary
CHHETRY, Rupesh
Resigned: 01 December 2015
Appointed Date: 02 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Director
CHHETRY, Rupesh
Resigned: 01 December 2015
Appointed Date: 02 March 2001
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Fawkes And Reece Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAWKES & REECE LIMITED Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
26 Oct 2016
Accounts for a medium company made up to 31 March 2016
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6,800

12 Jan 2016
Termination of appointment of Rupesh Chhetry as a director on 1 December 2015
12 Jan 2016
Termination of appointment of Rupesh Chhetry as a secretary on 1 December 2015
...
... and 57 more events
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
New director appointed
15 Mar 2001
Secretary resigned
15 Mar 2001
Director resigned
02 Mar 2001
Incorporation

FAWKES & REECE LIMITED Charges

1 December 2015
Charge code 0417 1179 0006
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Rupesh Chhetry
Description: As a continuing security for the payment and discharge of…
10 August 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all the f/h and l/h property and all…
14 July 2005
Fixed and floating charge
Delivered: 23 July 2005
Status: Satisfied on 27 October 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 2003
Rent deposit deed
Delivered: 31 July 2003
Status: Satisfied on 6 November 2012
Persons entitled: Rich Investments Limited
Description: Ground floor premises at 7-9 elliots place london N1 t/no:…
2 November 2001
Debenture
Delivered: 8 November 2001
Status: Satisfied on 27 October 2009
Persons entitled: Logic Systems Management Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Debenture
Delivered: 1 October 2001
Status: Satisfied on 27 October 2009
Persons entitled: Logic Systems Management Limited
Description: Fixed and floating charges over the undertaking and all…