REECE PROPERTY LIMITED
NEWCASTLE UPON TYNE CROSSCO (1308) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 6UX

Company number 08396080
Status Active
Incorporation Date 8 February 2013
Company Type Private Limited Company
Address ARMSTRONG WORKS, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE15 6UX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Termination of appointment of Philip John Kite as a director on 28 March 2017; Termination of appointment of Philip John Kite as a secretary on 28 March 2017; Confirmation statement made on 8 February 2017 with updates. The most likely internet sites of REECE PROPERTY LIMITED are www.reeceproperty.co.uk, and www.reece-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Dunston Rail Station is 2.1 miles; to Newcastle Rail Station is 2.7 miles; to Wylam Rail Station is 5.2 miles; to Chester-le-Street Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reece Property Limited is a Private Limited Company. The company registration number is 08396080. Reece Property Limited has been working since 08 February 2013. The present status of the company is Active. The registered address of Reece Property Limited is Armstrong Works Scotswood Road Newcastle Upon Tyne United Kingdom Ne15 6ux. . REECE, John Peter is a Director of the company. Secretary KITE, Philip John has been resigned. Director KITE, Philip John has been resigned. Director NICOLSON, Sean Torquil has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
REECE, John Peter
Appointed Date: 26 March 2013
64 years old

Resigned Directors

Secretary
KITE, Philip John
Resigned: 28 March 2017
Appointed Date: 26 March 2013

Director
KITE, Philip John
Resigned: 28 March 2017
Appointed Date: 26 March 2013
64 years old

Director
NICOLSON, Sean Torquil
Resigned: 26 March 2013
Appointed Date: 08 February 2013
60 years old

Persons With Significant Control

Reece Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REECE PROPERTY LIMITED Events

31 Mar 2017
Termination of appointment of Philip John Kite as a director on 28 March 2017
31 Mar 2017
Termination of appointment of Philip John Kite as a secretary on 28 March 2017
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

...
... and 12 more events
26 Mar 2013
Appointment of Mr Philip John Kite as a director
26 Mar 2013
Appointment of Mr John Peter Reece as a director
26 Mar 2013
Termination of appointment of Sean Nicolson as a director
22 Mar 2013
Company name changed crossco (1308) LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution

08 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REECE PROPERTY LIMITED Charges

17 December 2013
Charge code 0839 6080 0002
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Bae Systems Global Combat Systems Limited
Description: The freehold property known as block b, scotswood road…
30 September 2013
Charge code 0839 6080 0001
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Bae Systems Global Combat Systems Limited
Description: The freehold property known as land and buildings at…