REGIMENTAL REPLICAS (1995) LIMITED
SHAFTESBURY

Hellopages » Dorset » North Dorset » SP7 0LQ

Company number 02998722
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address THE GREAT HOUSE, EAST ORCHARD, SHAFTESBURY, DORSET, SP7 0LQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of REGIMENTAL REPLICAS (1995) LIMITED are www.regimentalreplicas1995.co.uk, and www.regimental-replicas-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Regimental Replicas 1995 Limited is a Private Limited Company. The company registration number is 02998722. Regimental Replicas 1995 Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Regimental Replicas 1995 Limited is The Great House East Orchard Shaftesbury Dorset Sp7 0lq. . YATES, Rosie Anne is a Secretary of the company. EVANS, Robert is a Director of the company. Secretary MATTHEWS, Frank Courtenay has been resigned. Secretary ONEIL ROE, Susan Mary has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director JANES, Robert Leonard has been resigned. Director ONEIL ROE, Susan Mary has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
YATES, Rosie Anne
Appointed Date: 01 May 2006

Director
EVANS, Robert
Appointed Date: 01 May 2006
63 years old

Resigned Directors

Secretary
MATTHEWS, Frank Courtenay
Resigned: 31 March 2006
Appointed Date: 15 September 2001

Secretary
ONEIL ROE, Susan Mary
Resigned: 15 September 2001
Appointed Date: 06 December 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Director
JANES, Robert Leonard
Resigned: 15 September 2001
Appointed Date: 06 December 1994
74 years old

Director
ONEIL ROE, Susan Mary
Resigned: 31 May 2006
Appointed Date: 06 December 1994
80 years old

Persons With Significant Control

Mrs Rosemary Anne Yates
Notified on: 4 December 2016
62 years old
Nature of control: Has significant influence or control

REGIMENTAL REPLICAS (1995) LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Secretary's details changed for Mrs Rosie Anne Yates on 30 January 2015
...
... and 56 more events
13 Mar 1995
Particulars of mortgage/charge
21 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

21 Dec 1994
Director resigned;new director appointed

21 Dec 1994
Registered office changed on 21/12/94 from: 181 newfoundland road bristol BS2 9LU

06 Dec 1994
Incorporation

REGIMENTAL REPLICAS (1995) LIMITED Charges

3 March 1995
Mortgage debenture
Delivered: 13 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…