RE-ACT 365 LIMITED
LIVERPOOL CHRYMARK RE-ACT LIMITED

Hellopages » Merseyside » Liverpool » L3 3BU

Company number 05171977
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address OMEGA HOUSE, RICHMOND ROW, LIVERPOOL, L3 3BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Accounts for a dormant company made up to 24 March 2016; Accounts for a dormant company made up to 24 March 2015. The most likely internet sites of RE-ACT 365 LIMITED are www.react365.co.uk, and www.re-act-365.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Bank Hall Rail Station is 1.6 miles; to Brunswick Rail Station is 2.2 miles; to Kirkby Rail Station is 5.8 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Re Act 365 Limited is a Private Limited Company. The company registration number is 05171977. Re Act 365 Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Re Act 365 Limited is Omega House Richmond Row Liverpool L3 3bu. . WALSH, Derek Joseph is a Director of the company. Secretary CREED, Ian Gordon has been resigned. Secretary DURR, Neil has been resigned. Secretary WALSH, Maurice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CREED, Ian Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WALSH, Derek Joseph
Appointed Date: 06 July 2004
69 years old

Resigned Directors

Secretary
CREED, Ian Gordon
Resigned: 13 June 2005
Appointed Date: 22 November 2004

Secretary
DURR, Neil
Resigned: 22 November 2004
Appointed Date: 06 July 2004

Secretary
WALSH, Maurice
Resigned: 03 January 2014
Appointed Date: 13 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Director
CREED, Ian Gordon
Resigned: 13 June 2005
Appointed Date: 22 November 2004
67 years old

Persons With Significant Control

Mr Derek Joseph Walsh
Notified on: 30 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

RE-ACT 365 LIMITED Events

06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
21 Apr 2016
Accounts for a dormant company made up to 24 March 2016
21 Jul 2015
Accounts for a dormant company made up to 24 March 2015
21 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

17 Nov 2014
Accounts for a dormant company made up to 24 March 2014
...
... and 26 more events
30 Nov 2004
Secretary resigned
30 Nov 2004
New secretary appointed;new director appointed
12 Oct 2004
Company name changed chrymark re-act LIMITED\certificate issued on 12/10/04
06 Jul 2004
Secretary resigned
06 Jul 2004
Incorporation