REHENE MULTISERVICE LIMITED
LONDON REHENE TECHNICAL RECRUITMENT LIMITED

Hellopages » Greater London » Newham » E16 4TL

Company number 04574108
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address C/O THE COMPANY SECRETARY, MCDERMOTT HOUSE SOUTH CRESCENT, CODY ROAD BUSINESS PARK, LONDON, ENGLAND, E16 4TL
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 045741080002 in full; Satisfaction of charge 1 in full; Confirmation statement made on 9 February 2017 with updates. The most likely internet sites of REHENE MULTISERVICE LIMITED are www.rehenemultiservice.co.uk, and www.rehene-multiservice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Rehene Multiservice Limited is a Private Limited Company. The company registration number is 04574108. Rehene Multiservice Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Rehene Multiservice Limited is C O The Company Secretary Mcdermott House South Crescent Cody Road Business Park London England E16 4tl. . TOLAN, John Peter is a Secretary of the company. LARKIN, Tim is a Director of the company. MCDERMOTT, Dermot is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director MCDERMOTT, David has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
TOLAN, John Peter
Appointed Date: 25 October 2002

Director
LARKIN, Tim
Appointed Date: 30 June 2015
56 years old

Director
MCDERMOTT, Dermot
Appointed Date: 25 October 2002
59 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Director
MCDERMOTT, David
Resigned: 31 December 2007
Appointed Date: 25 October 2002
65 years old

Director
RM NOMINEES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Mr Dermot Mcdermott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Monica Mcdermott
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REHENE MULTISERVICE LIMITED Events

11 Apr 2017
Satisfaction of charge 045741080002 in full
30 Mar 2017
Satisfaction of charge 1 in full
22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
16 Jan 2017
Full accounts made up to 30 June 2016
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

...
... and 52 more events
10 Dec 2002
New secretary appointed
30 Nov 2002
Director resigned
30 Nov 2002
Secretary resigned
30 Nov 2002
Registered office changed on 30/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
25 Oct 2002
Incorporation

REHENE MULTISERVICE LIMITED Charges

17 March 2015
Charge code 0457 4108 0002
Delivered: 20 March 2015
Status: Satisfied on 11 April 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
22 November 2006
Debenture
Delivered: 24 November 2006
Status: Satisfied on 30 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…