REBTON 2
LEEDS RIVERSIDECO (NO.15)

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 09092104
Status Active
Incorporation Date 18 June 2014
Company Type Private Unlimited Company
Address GRESHAM HOUSE, 5-7 ST. PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1 ; Previous accounting period shortened from 30 June 2015 to 5 April 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 1 . The most likely internet sites of REBTON 2 are www.rebton.co.uk, and www.rebton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Rebton 2 is a Private Unlimited Company. The company registration number is 09092104. Rebton 2 has been working since 18 June 2014. The present status of the company is Active. The registered address of Rebton 2 is Gresham House 5 7 St Pauls Street Leeds Ls1 2jg. . CAMPBELL, Anne Rebecca is a Director of the company. THORNTON, Jonathan Henry is a Director of the company. Director CLARK, Laura Natalie has been resigned. Director SMITH, Matthew Neale has been resigned. The company operates in "Security dealing on own account".


Current Directors

Director
CAMPBELL, Anne Rebecca
Appointed Date: 30 July 2014
72 years old

Director
THORNTON, Jonathan Henry
Appointed Date: 30 July 2014
68 years old

Resigned Directors

Director
CLARK, Laura Natalie
Resigned: 30 July 2014
Appointed Date: 18 June 2014
39 years old

Director
SMITH, Matthew Neale
Resigned: 30 July 2014
Appointed Date: 18 June 2014
48 years old

REBTON 2 Events

06 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1

28 Aug 2015
Previous accounting period shortened from 30 June 2015 to 5 April 2015
16 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

15 Jul 2015
Registered office address changed from C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 15 July 2015
15 Aug 2014
Termination of appointment of Matthew Neale Smith as a director on 30 July 2014
...
... and 2 more events
15 Aug 2014
Appointment of Anne Rebecca Campbell as a director on 30 July 2014
13 Aug 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-30

13 Aug 2014
Company name changed riversideco (no.15)\certificate issued on 13/08/14
13 Aug 2014
Change of name notice
18 Jun 2014
Incorporation
Statement of capital on 2014-06-18
  • GBP 1

Similar Companies

REBTECH LTD REBTON 1 REBTON 3 REBTON 4 REBTON 5 REBU TECH LIMITED REBUCHA HEALTH AND SAFETY SERVICES LIMITED