THE REMET COMPANY LIMITED
LONDON

Hellopages » Greater London » Newham » E16 4TL

Company number 03302783
Status Active
Incorporation Date 15 January 1997
Company Type Private Limited Company
Address REMET WORKS 9A CODY BUSINESS CENTRE, SOUTH CRESCENT, LONDON, E16 4TL
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Group of companies' accounts made up to 30 June 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 300 . The most likely internet sites of THE REMET COMPANY LIMITED are www.theremetcompany.co.uk, and www.the-remet-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The Remet Company Limited is a Private Limited Company. The company registration number is 03302783. The Remet Company Limited has been working since 15 January 1997. The present status of the company is Active. The registered address of The Remet Company Limited is Remet Works 9a Cody Business Centre South Crescent London E16 4tl. . JOSEPH, Rosalind is a Secretary of the company. BREWER, Philip John is a Director of the company. COHEN, Shraga is a Director of the company. REID, Walter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REID, Betty has been resigned. Director REID, Josef has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
JOSEPH, Rosalind
Appointed Date: 28 February 1997

Director
BREWER, Philip John
Appointed Date: 07 July 2009
58 years old

Director
COHEN, Shraga
Appointed Date: 28 February 1997
78 years old

Director
REID, Walter
Appointed Date: 28 February 1997
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1997
Appointed Date: 15 January 1997

Director
REID, Betty
Resigned: 19 January 2012
Appointed Date: 28 February 1997
90 years old

Director
REID, Josef
Resigned: 17 June 2008
Appointed Date: 28 February 1997
101 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 1997
Appointed Date: 15 January 1997

Persons With Significant Control

Mr Waltre Reid
Notified on: 7 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THE REMET COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
28 Nov 2016
Group of companies' accounts made up to 30 June 2016
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300

10 Dec 2015
Group of companies' accounts made up to 30 June 2015
04 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300

...
... and 61 more events
27 Mar 1997
Particulars of mortgage/charge
21 Mar 1997
Company name changed MB84 LIMITED\certificate issued on 21/03/97
18 Mar 1997
Secretary resigned
18 Mar 1997
Director resigned
15 Jan 1997
Incorporation

THE REMET COMPANY LIMITED Charges

9 April 2010
Debenture
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 1997
Legal mortgage
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9A cody business centre cody road london and the benefit of…
21 March 1997
Fixed and floating charge
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…