REMPHOTO LIMITED
HIGH PEAK BRABCO NO:110 (2000) LIMITED

Hellopages » Derbyshire » High Peak » SK23 7LY

Company number 03997901
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address UNIT 14 BINGSWOOD TRADING ESTATE, WHALEY BRIDGE, HIGH PEAK, DERBYSHIRE, SK23 7LY
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 50,000 . The most likely internet sites of REMPHOTO LIMITED are www.remphoto.co.uk, and www.remphoto.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Middlewood Rail Station is 4.6 miles; to Buxton Rail Station is 5.7 miles; to Romiley Rail Station is 7.2 miles; to Guide Bridge Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remphoto Limited is a Private Limited Company. The company registration number is 03997901. Remphoto Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Remphoto Limited is Unit 14 Bingswood Trading Estate Whaley Bridge High Peak Derbyshire Sk23 7ly. . BURGESS, Andrea Jean is a Secretary of the company. BURGESS, Andrea Jean is a Director of the company. BURGESS, James Stanley is a Director of the company. Secretary O'MAHONY, Andrew James has been resigned. Secretary WISE, Sheila Mary has been resigned. Director O'MAHONY, Andrew James has been resigned. Director WHITE, Nicholas Giles has been resigned. Director WILD, Lynne Lesley has been resigned. Director WISE, Raymond has been resigned. Director WISE, Sheila Mary has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
BURGESS, Andrea Jean
Appointed Date: 01 June 2004

Director
BURGESS, Andrea Jean
Appointed Date: 01 June 2004
60 years old

Director
BURGESS, James Stanley
Appointed Date: 01 June 2004
63 years old

Resigned Directors

Secretary
O'MAHONY, Andrew James
Resigned: 13 June 2000
Appointed Date: 19 May 2000

Secretary
WISE, Sheila Mary
Resigned: 01 June 2004
Appointed Date: 13 June 2000

Director
O'MAHONY, Andrew James
Resigned: 13 June 2000
Appointed Date: 19 May 2000
54 years old

Director
WHITE, Nicholas Giles
Resigned: 13 June 2000
Appointed Date: 19 May 2000
52 years old

Director
WILD, Lynne Lesley
Resigned: 01 June 2004
Appointed Date: 04 August 2000
76 years old

Director
WISE, Raymond
Resigned: 01 June 2004
Appointed Date: 13 June 2000
75 years old

Director
WISE, Sheila Mary
Resigned: 01 June 2004
Appointed Date: 13 June 2000
71 years old

Persons With Significant Control

Mr James Stanley Burgess
Notified on: 19 May 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Andrea Burgess
Notified on: 19 May 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REMPHOTO LIMITED Events

23 May 2017
Confirmation statement made on 19 May 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000

...
... and 48 more events
27 Jun 2000
New director appointed
27 Jun 2000
New secretary appointed;new director appointed
27 Jun 2000
Secretary resigned;director resigned
27 Jun 2000
Director resigned
19 May 2000
Incorporation

REMPHOTO LIMITED Charges

2 April 2001
Debenture
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2001
Legal charge
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a units 12 and 14 bingswood industrial estate…