REGGIANI LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 1LT

Company number 01914520
Status Active
Incorporation Date 17 May 1985
Company Type Private Limited Company
Address 12 CHESTER ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1LT
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 590,000 . The most likely internet sites of REGGIANI LIMITED are www.reggiani.co.uk, and www.reggiani.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Reggiani Limited is a Private Limited Company. The company registration number is 01914520. Reggiani Limited has been working since 17 May 1985. The present status of the company is Active. The registered address of Reggiani Limited is 12 Chester Road Borehamwood Hertfordshire Wd6 1lt. . MOFFAT, Lindsey Cora is a Secretary of the company. REGGIANI, Danilo is a Director of the company. REGGIANI, Matteo is a Director of the company. Secretary ALTMANN, Anne Gilda Maureen has been resigned. Secretary BREBNER, John Stephen has been resigned. Secretary MOULE, David Robert Thomas has been resigned. Director ALTMANN, Anne Gilda Maureen has been resigned. Director ALTMANN, Ralph Alan has been resigned. Director GORGIN, Leslie Barnett has been resigned. Director LELARIO, Ferdinando has been resigned. Director REGGIANI, Paolo has been resigned. Director SACHS, Alessandro has been resigned. Director SAUNDERS, Peter John has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
MOFFAT, Lindsey Cora
Appointed Date: 23 September 1999

Director
REGGIANI, Danilo
Appointed Date: 18 May 1993
66 years old

Director
REGGIANI, Matteo
Appointed Date: 10 April 2012
42 years old

Resigned Directors

Secretary
ALTMANN, Anne Gilda Maureen
Resigned: 18 May 1993

Secretary
BREBNER, John Stephen
Resigned: 28 March 1994
Appointed Date: 18 May 1993

Secretary
MOULE, David Robert Thomas
Resigned: 22 September 1999
Appointed Date: 28 March 1994

Director
ALTMANN, Anne Gilda Maureen
Resigned: 18 May 1993
81 years old

Director
ALTMANN, Ralph Alan
Resigned: 27 January 1994
81 years old

Director
GORGIN, Leslie Barnett
Resigned: 31 December 1992
99 years old

Director
LELARIO, Ferdinando
Resigned: 10 April 2012
Appointed Date: 18 May 1993
79 years old

Director
REGGIANI, Paolo
Resigned: 01 June 2009
Appointed Date: 11 March 1998
58 years old

Director
SACHS, Alessandro
Resigned: 11 March 1998
Appointed Date: 18 May 1993
69 years old

Director
SAUNDERS, Peter John
Resigned: 16 June 1994
79 years old

REGGIANI LIMITED Events

25 Nov 2016
Amended full accounts made up to 31 December 2015
22 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 590,000

14 Aug 2015
Full accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 590,000

...
... and 106 more events
11 Mar 1987
Accounts for a small company made up to 13 May 1985

12 Jan 1987
Company name changed unilight LIMITED\certificate issued on 12/01/87

20 Nov 1986
Particulars of mortgage/charge

10 Jun 1986
Director resigned

17 May 1985
Incorporation

REGGIANI LIMITED Charges

18 September 2012
Legal assignment of contract monies
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
23 November 1996
Fixed and floating charge
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1992
Charge over credit balances
Delivered: 21 December 1992
Status: Satisfied on 8 January 1996
Persons entitled: Bank Leumi (U.K.) PLC
Description: First fixed charge all monies from time to time held to the…
17 November 1986
Debenture
Delivered: 20 November 1986
Status: Satisfied on 8 January 1996
Persons entitled: Bank Leumi (UK) PLC
Description: (Including trade fixtures). Fixed and floating charges over…