REKOOP LIMITED
MANCHESTER GREYSTONE MANAGED SERVICES LIMITED HALLCO 1648 LIMITED

Hellopages » Greater Manchester » Manchester » M20 2PW
Company number 06670062
Status Active
Incorporation Date 11 August 2008
Company Type Private Limited Company
Address DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD, DIDSBURY, MANCHESTER, M20 2PW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 21 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of REKOOP LIMITED are www.rekoop.co.uk, and www.rekoop.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Rekoop Limited is a Private Limited Company. The company registration number is 06670062. Rekoop Limited has been working since 11 August 2008. The present status of the company is Active. The registered address of Rekoop Limited is Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2pw. . COLEMAN, Donald Fillmore is a Director of the company. ROBERTSON, Stephen is a Director of the company. Secretary LATHAM, Benn has been resigned. Director ALISHARAN, Kyle has been resigned. Director ASHWORTH, Philip has been resigned. Director DEVARAJAN, Ponnurangam has been resigned. Director HALLIWELL, Mark has been resigned. Director Halliwells Directors Limited has been resigned. Director LATHAM, Benn Charles has been resigned. Director MORRISON, David William Maxwell has been resigned. Director MORRISON, Judith Dorothy has been resigned. Director RILEY, Tobias has been resigned. Director WEDGWOOD, Philip Alexander has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COLEMAN, Donald Fillmore
Appointed Date: 21 January 2016
50 years old

Director
ROBERTSON, Stephen
Appointed Date: 05 February 2016
65 years old

Resigned Directors

Secretary
LATHAM, Benn
Resigned: 21 January 2016
Appointed Date: 16 December 2011

Director
ALISHARAN, Kyle
Resigned: 05 February 2016
Appointed Date: 21 January 2016
47 years old

Director
ASHWORTH, Philip
Resigned: 21 January 2016
Appointed Date: 01 June 2010
45 years old

Director
DEVARAJAN, Ponnurangam
Resigned: 16 May 2014
Appointed Date: 01 June 2010
43 years old

Director
HALLIWELL, Mark
Resigned: 19 December 2008
Appointed Date: 01 October 2008
64 years old

Director
Halliwells Directors Limited
Resigned: 19 December 2008
Appointed Date: 11 August 2008

Director
LATHAM, Benn Charles
Resigned: 21 January 2016
Appointed Date: 16 December 2011
52 years old

Director
MORRISON, David William Maxwell
Resigned: 09 December 2011
Appointed Date: 19 December 2008
75 years old

Director
MORRISON, Judith Dorothy
Resigned: 09 December 2011
Appointed Date: 28 January 2009
74 years old

Director
RILEY, Tobias
Resigned: 19 June 2015
Appointed Date: 07 April 2010
54 years old

Director
WEDGWOOD, Philip Alexander
Resigned: 21 January 2016
Appointed Date: 07 April 2010
52 years old

REKOOP LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
14 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

...
... and 63 more events
16 Jan 2009
Appointment terminated director mark halliwell
16 Jan 2009
Director appointed david william maxwell morrison
13 Jan 2009
Company name changed hallco 1648 LIMITED\certificate issued on 13/01/09
08 Oct 2008
Director appointed mark halliwell
11 Aug 2008
Incorporation

REKOOP LIMITED Charges

17 July 2015
Charge code 0667 0062 0002
Delivered: 22 July 2015
Status: Satisfied on 23 January 2016
Persons entitled: Maven Capital Partners UK LLP
Description: Contains fixed charge…
23 December 2013
Charge code 0667 0062 0001
Delivered: 9 January 2014
Status: Satisfied on 23 January 2016
Persons entitled: North West Mezzanine Loans LP
Description: Notification of addition to or amendment of charge…