REAMPLUS LIMITED
LONDON

Hellopages » Greater London » Haringey » N11 2DN

Company number 06011030
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address 1 QUEENS PARADE, BROWNLOW ROAD, LONDON, N11 2DN
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of REAMPLUS LIMITED are www.reamplus.co.uk, and www.reamplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Reamplus Limited is a Private Limited Company. The company registration number is 06011030. Reamplus Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Reamplus Limited is 1 Queens Parade Brownlow Road London N11 2dn. . DALEY, Keira is a Secretary of the company. DALEY, Karen is a Director of the company. Secretary DALEY, Kevin Robert has been resigned. Secretary DALEY, Liam has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
DALEY, Keira
Appointed Date: 31 October 2013

Director
DALEY, Karen
Appointed Date: 27 November 2006
59 years old

Resigned Directors

Secretary
DALEY, Kevin Robert
Resigned: 16 May 2011
Appointed Date: 27 November 2006

Secretary
DALEY, Liam
Resigned: 31 October 2013
Appointed Date: 16 May 2011

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 27 November 2006
Appointed Date: 27 November 2006

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 27 November 2006
Appointed Date: 27 November 2006

Persons With Significant Control

Mrs Karen Daley
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

REAMPLUS LIMITED Events

29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 23 more events
10 Jan 2007
Registered office changed on 10/01/07 from: 41 chalton street london NW1 1JD
10 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Jan 2007
Director resigned
10 Jan 2007
Secretary resigned
27 Nov 2006
Incorporation