REAGG LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 05394020
Status Liquidation
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 3720 - Recycling non-metal waste & scrap
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 25 August 2016; Liquidators' statement of receipts and payments to 25 February 2016; Registered office address changed from C/O C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015. The most likely internet sites of REAGG LIMITED are www.reagg.co.uk, and www.reagg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Reagg Limited is a Private Limited Company. The company registration number is 05394020. Reagg Limited has been working since 16 March 2005. The present status of the company is Liquidation. The registered address of Reagg Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . CHAVE, Philip Thomas is a Secretary of the company. CHAVE, Philip Thomas is a Director of the company. Secretary CHAMBERLAIN, Paul Reginald has been resigned. Secretary WELLS, Clive Roger has been resigned. Secretary WELLS, Graham Mervyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RUSKIN, John Harry has been resigned. Director WELLS, Clive Roger has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recycling non-metal waste & scrap".


Current Directors

Secretary
CHAVE, Philip Thomas
Appointed Date: 21 January 2008

Director
CHAVE, Philip Thomas
Appointed Date: 16 May 2005
76 years old

Resigned Directors

Secretary
CHAMBERLAIN, Paul Reginald
Resigned: 08 May 2006
Appointed Date: 16 May 2005

Secretary
WELLS, Clive Roger
Resigned: 21 January 2008
Appointed Date: 08 May 2006

Secretary
WELLS, Graham Mervyn
Resigned: 16 May 2005
Appointed Date: 16 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
RUSKIN, John Harry
Resigned: 18 June 2008
Appointed Date: 21 January 2008
88 years old

Director
WELLS, Clive Roger
Resigned: 16 May 2005
Appointed Date: 16 March 2005
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

REAGG LIMITED Events

12 Oct 2016
Liquidators' statement of receipts and payments to 25 August 2016
01 Apr 2016
Liquidators' statement of receipts and payments to 25 February 2016
20 Oct 2015
Registered office address changed from C/O C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
30 Sep 2015
Liquidators' statement of receipts and payments to 25 August 2015
08 May 2015
Liquidators' statement of receipts and payments to 25 February 2015
...
... and 35 more events
20 Apr 2005
Secretary resigned
20 Apr 2005
Director resigned
20 Apr 2005
New director appointed
20 Apr 2005
New secretary appointed
16 Mar 2005
Incorporation

REAGG LIMITED Charges

19 December 2006
Fixed and floating charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By of first charge all of the company's invoices and by way…
23 October 2006
Debenture
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…