RE&CE LIMITED
LONDON ELSMORE HOMES LIMITED ROKE LANE DEVELOPMENTS LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 05338648
Status Liquidation
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address 82 ST. JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Second filing of AR01 previously delivered to Companies House made up to 21 January 2015; Second filing of AR01 previously delivered to Companies House made up to 21 January 2014. The most likely internet sites of RE&CE LIMITED are www.rece.co.uk, and www.re-ce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Re Ce Limited is a Private Limited Company. The company registration number is 05338648. Re Ce Limited has been working since 21 January 2005. The present status of the company is Liquidation. The registered address of Re Ce Limited is 82 St John Street London Ec1m 4jn. . ELSMORE, Richard Bruce is a Secretary of the company. MARRIOTT, Jack is a Secretary of the company. ELSMORE, Carol is a Director of the company. ELSMORE, Richard Bruce is a Director of the company. Secretary NEWELL, Kevin John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ROBBIE, Hamish Charles has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELSMORE, Richard Bruce
Appointed Date: 15 August 2008

Secretary
MARRIOTT, Jack
Appointed Date: 19 April 2005

Director
ELSMORE, Carol
Appointed Date: 31 July 2012
64 years old

Director
ELSMORE, Richard Bruce
Appointed Date: 25 February 2005
66 years old

Resigned Directors

Secretary
NEWELL, Kevin John
Resigned: 19 April 2005
Appointed Date: 21 January 2005

Nominee Secretary
THOMAS, Howard
Resigned: 21 January 2005
Appointed Date: 21 January 2005

Director
ROBBIE, Hamish Charles
Resigned: 25 February 2005
Appointed Date: 21 January 2005
65 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 January 2005
Appointed Date: 21 January 2005
63 years old

RE&CE LIMITED Events

31 Mar 2017
Return of final meeting in a members' voluntary winding up
09 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 21 January 2015
09 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 21 January 2014
09 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 21 January 2013
08 Mar 2016
Registered office address changed from , Unit 9 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT to 82 st. John Street London EC1M 4JN on 8 March 2016
...
... and 69 more events
07 Feb 2005
Director resigned
07 Feb 2005
Secretary resigned
07 Feb 2005
New secretary appointed
07 Feb 2005
New director appointed
21 Jan 2005
Incorporation

RE&CE LIMITED Charges

28 March 2013
Legal charge
Delivered: 3 April 2013
Status: Satisfied on 15 February 2016
Persons entitled: Highpath Homes Limited Suzannah Jane Royds
Description: Bearswood portsmouth road hindhead surrey t/no. HP536796.
12 March 2013
Legal charge
Delivered: 23 March 2013
Status: Satisfied on 3 April 2013
Persons entitled: Suzannah Jane Royds
Description: Bearswood portsmouth road hindhead surrey t/no HP536796.
16 November 2012
Legal charge
Delivered: 23 November 2012
Status: Satisfied on 15 February 2016
Persons entitled: Ivan Richard Jones & Catherine Jones
Description: Land at bearswood portsmouth road hindhead surrey t/n…
2 March 2012
Legal charge
Delivered: 8 March 2012
Status: Satisfied on 15 February 2016
Persons entitled: Richard Theodore John Dean & Gwendolen Dean
Description: F/H property on the north side of roke lane witley t/no…
22 July 2011
Legal charge
Delivered: 27 July 2011
Status: Satisfied on 15 February 2016
Persons entitled: Ivan Richard Jones & Catherine Jones
Description: Land at bourne house lodge hill road lower bourne t/n…
15 May 2009
Legal charge
Delivered: 16 May 2009
Status: Satisfied on 4 September 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a tywford cottage 56 furze hill road hants…
2 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 4 September 2012
Persons entitled: National Westminster Bank PLC
Description: Heathworthy grayshott road headley down hants by way of…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 21 February 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of roke lane, witley t/n SY369957…

Similar Companies

RE XPERTS LIMITED RE&C HOUSE LTD RE&D LTD RE&RX LIMITED RE&S BALDWIN LIMITED RE(SPACE) MILFORD LIMITED RE...ROOT LIMITED