REFLEX DATA SYSTEMS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU4 7DY

Company number 02767946
Status Active
Incorporation Date 25 November 1992
Company Type Private Limited Company
Address 1 EARLS COURT, PRIORY PARK EAST, HULL, EAST RIDING OF YORKSHIRE, HU4 7DY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63120 - Web portals
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Trevor Robinson as a director on 22 December 2016; Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Robin Smith as a director on 30 April 2016. The most likely internet sites of REFLEX DATA SYSTEMS LIMITED are www.reflexdatasystems.co.uk, and www.reflex-data-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Reflex Data Systems Limited is a Private Limited Company. The company registration number is 02767946. Reflex Data Systems Limited has been working since 25 November 1992. The present status of the company is Active. The registered address of Reflex Data Systems Limited is 1 Earls Court Priory Park East Hull East Riding of Yorkshire Hu4 7dy. . ALCOCK, Janet Carol is a Director of the company. ALCOCK, Jeremy is a Director of the company. HOLMES, Ian Richard is a Director of the company. HOLMES, Jaqueline is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary SMITH, Robin has been resigned. Director BEET, Stuart has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director ROBINSON, Sharon has been resigned. Director ROBINSON, Trevor has been resigned. Director SMITH, Elizabeth Mary has been resigned. Director SMITH, Robin has been resigned. Director THOMPSON, Hazel Margaret has been resigned. Director THOMPSON, Paul Basil has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
ALCOCK, Janet Carol
Appointed Date: 01 November 2003
60 years old

Director
ALCOCK, Jeremy
Appointed Date: 01 May 2000
61 years old

Director
HOLMES, Ian Richard
Appointed Date: 01 July 2005
62 years old

Director
HOLMES, Jaqueline
Appointed Date: 03 May 2011
62 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 18 March 1993
Appointed Date: 25 November 1992

Secretary
SMITH, Robin
Resigned: 03 May 2011
Appointed Date: 18 March 1993

Director
BEET, Stuart
Resigned: 13 July 2001
Appointed Date: 01 January 2000
64 years old

Nominee Director
MIKJON LIMITED
Resigned: 18 March 1993
Appointed Date: 25 November 1992

Director
ROBINSON, Sharon
Resigned: 03 May 2011
Appointed Date: 10 December 1995
68 years old

Director
ROBINSON, Trevor
Resigned: 22 December 2016
Appointed Date: 18 March 1993
69 years old

Director
SMITH, Elizabeth Mary
Resigned: 03 May 2011
Appointed Date: 10 December 1995
70 years old

Director
SMITH, Robin
Resigned: 30 April 2016
Appointed Date: 18 March 1993
71 years old

Director
THOMPSON, Hazel Margaret
Resigned: 01 December 2004
Appointed Date: 10 December 1995
69 years old

Director
THOMPSON, Paul Basil
Resigned: 01 December 2004
Appointed Date: 18 March 1993
78 years old

Persons With Significant Control

Reflex Data Systems (Holdings) Limited
Notified on: 25 November 2016
Nature of control: Ownership of shares – 75% or more

REFLEX DATA SYSTEMS LIMITED Events

28 Dec 2016
Termination of appointment of Trevor Robinson as a director on 22 December 2016
06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
06 Dec 2016
Termination of appointment of Robin Smith as a director on 30 April 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 999

...
... and 91 more events
16 Apr 1993
Registered office changed on 16/04/93 from: 50 stratton street london W1X 5FL

01 Apr 1993
Ad 18/03/93--------- £ si 997@1=997 £ ic 2/999

01 Apr 1993
Accounting reference date notified as 31/12

25 Mar 1993
Company name changed shelfco (no. 822) LIMITED\certificate issued on 26/03/93

25 Nov 1992
Incorporation

REFLEX DATA SYSTEMS LIMITED Charges

29 April 1993
Mortgage debenture
Delivered: 18 May 1993
Status: Satisfied on 15 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…