REED SUSTAINABILITY CONSULTANCIES LIMITED
SEAFORD REED CONSULTANCIES LIMITED RESTAR CONSULTANTS LIMITED

Hellopages » East Sussex » Lewes » BN25 3LJ
Company number 04707033
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 28 DEAL AVENUE, SEAFORD, EAST SUSSEX, ENGLAND, BN25 3LJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from C/O Mr Rj Reed 118 Hagley Road West Oldbury West Midlands B68 0AA England to 28 Deal Avenue Seaford East Sussex BN25 3LJ on 9 February 2017; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB to C/O Mr Rj Reed 118 Hagley Road West Oldbury West Midlands B68 0AA on 30 August 2016. The most likely internet sites of REED SUSTAINABILITY CONSULTANCIES LIMITED are www.reedsustainabilityconsultancies.co.uk, and www.reed-sustainability-consultancies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bishopstone Rail Station is 2 miles; to Berwick (Sussex) Rail Station is 4.4 miles; to Southease Rail Station is 5.5 miles; to Cooksbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reed Sustainability Consultancies Limited is a Private Limited Company. The company registration number is 04707033. Reed Sustainability Consultancies Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Reed Sustainability Consultancies Limited is 28 Deal Avenue Seaford East Sussex England Bn25 3lj. The company`s financial liabilities are £14.62k. It is £14.62k against last year. The cash in hand is £14.48k. It is £14.47k against last year. And the total assets are £22.09k, which is £22.09k against last year. REED, Elizabeth Ann is a Director of the company. REED, Rodney James is a Director of the company. Secretary REED, Elizabeth Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PEZZUTO, Sharon Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


reed sustainability consultancies Key Finiance

LIABILITIES £14.62k
+731050%
CASH £14.48k
+723700%
TOTAL ASSETS £22.09k
+1104450%
All Financial Figures

Current Directors

Director
REED, Elizabeth Ann
Appointed Date: 01 April 2003
78 years old

Director
REED, Rodney James
Appointed Date: 01 April 2003
75 years old

Resigned Directors

Secretary
REED, Elizabeth Ann
Resigned: 01 January 2011
Appointed Date: 01 April 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 April 2003
Appointed Date: 21 March 2003

Director
PEZZUTO, Sharon Ann
Resigned: 30 November 2015
Appointed Date: 01 October 2008
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 April 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Mrs Elizabeth Ann Reed
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REED SUSTAINABILITY CONSULTANCIES LIMITED Events

09 Feb 2017
Registered office address changed from C/O Mr Rj Reed 118 Hagley Road West Oldbury West Midlands B68 0AA England to 28 Deal Avenue Seaford East Sussex BN25 3LJ on 9 February 2017
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Registered office address changed from 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB to C/O Mr Rj Reed 118 Hagley Road West Oldbury West Midlands B68 0AA on 30 August 2016
02 Aug 2016
Confirmation statement made on 23 July 2016 with updates
26 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20

...
... and 48 more events
05 Jun 2003
New director appointed
16 May 2003
Memorandum and Articles of Association
09 May 2003
Company name changed restar consultants LIMITED\certificate issued on 09/05/03
09 May 2003
Registered office changed on 09/05/03 from: 788-790 finchley road london NW11 7TJ
21 Mar 2003
Incorporation