FORMER REICHMANN PROPERTIES PLC
BOREHAMWOOD REICHMANN PROPERTIES PLC

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03129061
Status Active
Incorporation Date 21 November 1995
Company Type Public Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Company name changed reichmann properties PLC\certificate issued on 04/01/16 RES15 ‐ Change company name resolution on 2015-12-22 . The most likely internet sites of FORMER REICHMANN PROPERTIES PLC are www.formerreichmannproperties.co.uk, and www.former-reichmann-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Former Reichmann Properties Plc is a Public Limited Company. The company registration number is 03129061. Former Reichmann Properties Plc has been working since 21 November 1995. The present status of the company is Active. The registered address of Former Reichmann Properties Plc is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . REICHMANN, Dov is a Secretary of the company. REICHMANN, Daniel is a Director of the company. REICHMANN, Dov is a Director of the company. Secretary LEWIS, Richard Simon has been resigned. Secretary REICHMANN, David Chaim has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director REICHMANN, David Chaim has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. Nominee Director FIRST SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REICHMANN, Dov
Appointed Date: 30 March 2015

Director
REICHMANN, Daniel
Appointed Date: 30 March 2015
36 years old

Director
REICHMANN, Dov
Appointed Date: 21 November 1995
95 years old

Resigned Directors

Secretary
LEWIS, Richard Simon
Resigned: 30 December 1996
Appointed Date: 21 November 1995

Secretary
REICHMANN, David Chaim
Resigned: 30 March 2015
Appointed Date: 30 December 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Director
REICHMANN, David Chaim
Resigned: 30 March 2015
Appointed Date: 21 November 1995
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Nominee Director
FIRST SECRETARIES LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Persons With Significant Control

Mr Dov Reichmann
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

FORMER REICHMANN PROPERTIES PLC Events

15 Dec 2016
Confirmation statement made on 21 November 2016 with updates
06 Jul 2016
Group of companies' accounts made up to 31 December 2015
04 Jan 2016
Company name changed reichmann properties PLC\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22

04 Jan 2016
Change of name notice
15 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000

...
... and 64 more events
01 Dec 1995
Secretary resigned

29 Nov 1995
New director appointed
24 Nov 1995
New director appointed
24 Nov 1995
New secretary appointed
21 Nov 1995
Incorporation

FORMER REICHMANN PROPERTIES PLC Charges

2 May 1996
Legal charge
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H property k/a 40-42 inverness avenue westcliff on sea…