THE REMEDIAL COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 0NE

Company number 06798060
Status Active
Incorporation Date 21 January 2009
Company Type Private Limited Company
Address 1ST FLOOR, 1ST FLOOR, 14 CASTLE STREET, LIVERPOOL, L2 0NE
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of THE REMEDIAL COMPANY LIMITED are www.theremedialcompany.co.uk, and www.the-remedial-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Remedial Company Limited is a Private Limited Company. The company registration number is 06798060. The Remedial Company Limited has been working since 21 January 2009. The present status of the company is Active. The registered address of The Remedial Company Limited is 1st Floor 1st Floor 14 Castle Street Liverpool L2 0ne. . WILSON, Lyndsay Elizabeth is a Secretary of the company. DAWSON, Peter Thomas is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Secretary GRAHAM, Peter Ian Henry has been resigned. Director MABBOTT, Stephen George has been resigned. Director MCINTOSH, Colin J has been resigned. Director SPICER, Iain George has been resigned. The company operates in "Glazing".


Current Directors

Secretary
WILSON, Lyndsay Elizabeth
Appointed Date: 19 September 2012

Director
DAWSON, Peter Thomas
Appointed Date: 21 January 2009
71 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 21 January 2009
Appointed Date: 21 January 2009

Secretary
GRAHAM, Peter Ian Henry
Resigned: 19 September 2012
Appointed Date: 21 January 2009

Director
MABBOTT, Stephen George
Resigned: 21 January 2009
Appointed Date: 21 January 2009
74 years old

Director
MCINTOSH, Colin J
Resigned: 31 January 2013
Appointed Date: 01 April 2009
81 years old

Director
SPICER, Iain George
Resigned: 28 February 2010
Appointed Date: 20 April 2009
58 years old

Persons With Significant Control

Kinnell Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE REMEDIAL COMPANY LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
11 Oct 2016
Auditor's resignation
27 May 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

09 Jul 2015
Full accounts made up to 31 December 2014
...
... and 24 more events
25 Mar 2009
Secretary appointed peter ian henry graham
11 Feb 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

07 Feb 2009
Appointment terminated director stephen mabbott
07 Feb 2009
Appointment terminated secretary brian reid LTD.
21 Jan 2009
Incorporation

THE REMEDIAL COMPANY LIMITED Charges

22 August 2011
Debenture
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…