RECALCITRANT LIMITED
SOUTH HARROW CHIC SKI LIMITED

Hellopages » Greater London » Harrow » HA2 9AZ

Company number 07019750
Status Active
Incorporation Date 15 September 2009
Company Type Private Limited Company
Address 64 STUART AVENUE, SOUTH HARROW, MIDDLESEX, HA2 9AZ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2 . The most likely internet sites of RECALCITRANT LIMITED are www.recalcitrant.co.uk, and www.recalcitrant.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Recalcitrant Limited is a Private Limited Company. The company registration number is 07019750. Recalcitrant Limited has been working since 15 September 2009. The present status of the company is Active. The registered address of Recalcitrant Limited is 64 Stuart Avenue South Harrow Middlesex Ha2 9az. . JOAQUIM, Robert Joseph Mendonca is a Director of the company. MORRISON, Clifford Anthony Jude is a Director of the company. Director ELLIOTT, Giles has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
JOAQUIM, Robert Joseph Mendonca
Appointed Date: 30 June 2010
44 years old

Director
MORRISON, Clifford Anthony Jude
Appointed Date: 30 June 2010
42 years old

Resigned Directors

Director
ELLIOTT, Giles
Resigned: 30 June 2010
Appointed Date: 15 September 2009
56 years old

Persons With Significant Control

Mr Clifford Anthony Jude Morrison
Notified on: 1 September 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Joseph Mendonca Joaquim
Notified on: 1 September 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECALCITRANT LIMITED Events

04 Oct 2016
Confirmation statement made on 15 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

28 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2

...
... and 11 more events
07 Jul 2010
Termination of appointment of Giles Elliott as a director
10 Jun 2010
Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom on 10 June 2010
17 May 2010
Company name changed chic ski LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12

17 May 2010
Change of name notice
15 Sep 2009
Incorporation