REVERSE TAKE-OVER INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 04085975
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 3 . The most likely internet sites of REVERSE TAKE-OVER INVESTMENTS LIMITED are www.reversetakeoverinvestments.co.uk, and www.reverse-take-over-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reverse Take Over Investments Limited is a Private Limited Company. The company registration number is 04085975. Reverse Take Over Investments Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Reverse Take Over Investments Limited is 30 City Road London Ec1y 2ab. . HILLEL, David is a Secretary of the company. COLDBECK, David John is a Director of the company. HILLEL, David is a Director of the company. OWEN, Richard Lawrence is a Director of the company. SIMMONDS, Geoffrey Michael is a Director of the company. Secretary MB SECRETARIES LIMITED has been resigned. Secretary FETTER SECRETARIES LIMITED has been resigned. Director MACDONNELL, Robert Myles Randal has been resigned. Director ROITER, Warren has been resigned. Director FETTER INCORPORATIONS LIMITED has been resigned. Director FETTER SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HILLEL, David
Appointed Date: 20 December 2001

Director
COLDBECK, David John
Appointed Date: 10 February 2009
78 years old

Director
HILLEL, David
Appointed Date: 17 November 2000
90 years old

Director
OWEN, Richard Lawrence
Appointed Date: 17 November 2000
79 years old

Director
SIMMONDS, Geoffrey Michael
Appointed Date: 17 November 2000
82 years old

Resigned Directors

Secretary
MB SECRETARIES LIMITED
Resigned: 20 December 2001
Appointed Date: 17 November 2000

Secretary
FETTER SECRETARIES LIMITED
Resigned: 17 November 2000
Appointed Date: 04 October 2000

Director
MACDONNELL, Robert Myles Randal
Resigned: 15 January 2007
Appointed Date: 17 November 2000
86 years old

Director
ROITER, Warren
Resigned: 15 January 2007
Appointed Date: 17 November 2000
74 years old

Director
FETTER INCORPORATIONS LIMITED
Resigned: 17 November 2000
Appointed Date: 04 October 2000

Director
FETTER SECRETARIES LIMITED
Resigned: 22 November 2000
Appointed Date: 04 October 2000

Persons With Significant Control

Westside Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ultimate Sports Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

REVERSE TAKE-OVER INVESTMENTS LIMITED Events

27 Oct 2016
Confirmation statement made on 3 October 2016 with updates
09 Aug 2016
Full accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3

19 Jun 2015
Full accounts made up to 31 December 2014
15 Jun 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 June 2015
...
... and 102 more events
22 Nov 2000
New director appointed
22 Nov 2000
Secretary resigned
22 Nov 2000
Director resigned
22 Nov 2000
New director appointed
03 Oct 2000
Incorporation