REMINGTON EQUIPMENT LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3JE

Company number 04612154
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address SUITE 26, 22 NOTTING HILL GATE, LONDON, W11 3JE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of REMINGTON EQUIPMENT LTD are www.remingtonequipment.co.uk, and www.remington-equipment.co.uk. The predicted number of employees is 1740 to 1750. The company’s age is twenty-two years and eleven months. Remington Equipment Ltd is a Private Limited Company. The company registration number is 04612154. Remington Equipment Ltd has been working since 09 December 2002. The present status of the company is Active. The registered address of Remington Equipment Ltd is Suite 26 22 Notting Hill Gate London W11 3je. The company`s financial liabilities are £15537.89k. It is £-0.36k against last year. The cash in hand is £438.56k. It is £-206.18k against last year. And the total assets are £52336.84k, which is £-0.36k against last year. KALOPONG, Abigail is a Director of the company. Secretary FITTON LEGAL COMPANY LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary STRATEGIC SECRETARIES LIMITED has been resigned. Director AVERY, Anthony John Graham has been resigned. Director BEY, Nataliya has been resigned. Director CEICYS, Algis has been resigned. Director TAYLOR, Ian has been resigned. Director VAJGEL, Zsolt Adam has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


remington equipment Key Finiance

LIABILITIES £15537.89k
-1%
CASH £438.56k
-32%
TOTAL ASSETS £52336.84k
-1%
All Financial Figures

Current Directors

Director
KALOPONG, Abigail
Appointed Date: 06 July 2014
43 years old

Resigned Directors

Secretary
FITTON LEGAL COMPANY LTD
Resigned: 06 July 2014
Appointed Date: 03 October 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 December 2002
Appointed Date: 09 December 2002

Secretary
STRATEGIC SECRETARIES LIMITED
Resigned: 03 November 2004
Appointed Date: 10 December 2002

Director
AVERY, Anthony John Graham
Resigned: 31 December 2004
Appointed Date: 10 December 2002
74 years old

Director
BEY, Nataliya
Resigned: 21 December 2010
Appointed Date: 01 December 2006
48 years old

Director
CEICYS, Algis
Resigned: 01 December 2006
Appointed Date: 14 December 2005
69 years old

Director
TAYLOR, Ian
Resigned: 06 July 2014
Appointed Date: 21 December 2010
48 years old

Director
VAJGEL, Zsolt Adam
Resigned: 14 December 2005
Appointed Date: 03 October 2005
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 December 2002
Appointed Date: 09 December 2002

REMINGTON EQUIPMENT LTD Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

02 Feb 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
20 Jan 2003
New secretary appointed
20 Jan 2003
New director appointed
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
09 Dec 2002
Incorporation