RECULVER LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 4LH

Company number 02892910
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address 28 PARK DRIVE, ROMFORD, RM1 4LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 31 December 2016 with updates; Appointment of Miss Lucy Marks as a director on 16 December 2016. The most likely internet sites of RECULVER LIMITED are www.reculver.co.uk, and www.reculver.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Reculver Limited is a Private Limited Company. The company registration number is 02892910. Reculver Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Reculver Limited is 28 Park Drive Romford Rm1 4lh. . SLADE, Katy Jane is a Secretary of the company. MARKS, Jane Angela is a Director of the company. MARKS, Lucy is a Director of the company. SLADE, David is a Director of the company. SLADE, Katy is a Director of the company. Secretary MARKS, Robert has been resigned. Secretary WILSON, Jacqueline has been resigned. Director GRACE, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLADE, Katy Jane
Appointed Date: 06 March 2016

Director
MARKS, Jane Angela
Appointed Date: 31 March 1998
69 years old

Director
MARKS, Lucy
Appointed Date: 16 December 2016
40 years old

Director
SLADE, David
Appointed Date: 16 December 2016
46 years old

Director
SLADE, Katy
Appointed Date: 16 December 2016
44 years old

Resigned Directors

Secretary
MARKS, Robert
Resigned: 06 March 2016
Appointed Date: 31 March 1998

Secretary
WILSON, Jacqueline
Resigned: 31 March 1998
Appointed Date: 31 January 1994

Director
GRACE, John
Resigned: 31 March 1998
Appointed Date: 31 January 1994
67 years old

Persons With Significant Control

Miss Lucy Marks
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

Katy Slade
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

Mrs Jane Angela Marks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

RECULVER LIMITED Events

30 Mar 2017
Satisfaction of charge 1 in full
20 Feb 2017
Confirmation statement made on 31 December 2016 with updates
01 Feb 2017
Appointment of Miss Lucy Marks as a director on 16 December 2016
01 Feb 2017
Appointment of Katy Slade as a director on 16 December 2016
01 Feb 2017
Appointment of David Slade as a director on 16 December 2016
...
... and 55 more events
25 Jul 1995
Registered office changed on 25/07/95 from: 128 albert road london N22 4AH
20 Jan 1995
Return made up to 31/01/95; full list of members

17 May 1994
Particulars of mortgage/charge
16 Feb 1994
Accounting reference date notified as 31/03

31 Jan 1994
Incorporation

RECULVER LIMITED Charges

4 May 1994
Legal charge
Delivered: 17 May 1994
Status: Satisfied on 30 March 2017
Persons entitled: First National Bank PLC
Description: 142 south street romford essex (formerly unit f the romford…