REBUILD UK LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 3NA

Company number 05013449
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address ROSEHILL COTTAGE, HITCHIN ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, ENGLAND, SG6 3NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 050134490008, created on 3 March 2017; Registration of charge 050134490006, created on 31 January 2017; Registration of charge 050134490007, created on 10 February 2017. The most likely internet sites of REBUILD UK LIMITED are www.rebuilduk.co.uk, and www.rebuild-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and nine months. Rebuild Uk Limited is a Private Limited Company. The company registration number is 05013449. Rebuild Uk Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Rebuild Uk Limited is Rosehill Cottage Hitchin Road Letchworth Garden City Hertfordshire England Sg6 3na. The company`s financial liabilities are £172.82k. It is £18.02k against last year. The cash in hand is £94.67k. It is £34.22k against last year. And the total assets are £839.58k, which is £570.42k against last year. CAMP, Alison Jane is a Secretary of the company. CAMP, Alison Jane is a Director of the company. CAMP, Eric is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


rebuild uk Key Finiance

LIABILITIES £172.82k
+11%
CASH £94.67k
+56%
TOTAL ASSETS £839.58k
+211%
All Financial Figures

Current Directors

Secretary
CAMP, Alison Jane
Appointed Date: 11 February 2004

Director
CAMP, Alison Jane
Appointed Date: 31 January 2005
60 years old

Director
CAMP, Eric
Appointed Date: 11 February 2004
58 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 11 February 2004
Appointed Date: 13 January 2004

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 11 February 2004
Appointed Date: 13 January 2004

REBUILD UK LIMITED Events

07 Mar 2017
Registration of charge 050134490008, created on 3 March 2017
16 Feb 2017
Registration of charge 050134490006, created on 31 January 2017
14 Feb 2017
Registration of charge 050134490007, created on 10 February 2017
20 Jan 2017
Registration of charge 050134490005, created on 9 January 2017
17 Jan 2017
Registration of charge 050134490004, created on 11 January 2017
...
... and 46 more events
12 Feb 2004
Secretary resigned
12 Feb 2004
New secretary appointed
12 Feb 2004
Director resigned
12 Feb 2004
New director appointed
13 Jan 2004
Incorporation

REBUILD UK LIMITED Charges

3 March 2017
Charge code 0501 3449 0008
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 30 valentine street failsworth.
10 February 2017
Charge code 0501 3449 0007
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 258 denton lane chadderton oldham.
31 January 2017
Charge code 0501 3449 0006
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 117 limeside road oldham.
11 January 2017
Charge code 0501 3449 0004
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 18 chestnut street chadderton oldham…
9 January 2017
Charge code 0501 3449 0005
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 261 denton lane chadderton oldham.
17 October 2016
Charge code 0501 3449 0003
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 27 ridgefield street failsworth manchester M35 0HJ.
11 October 2016
Charge code 0501 3449 0002
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 October 2016
Charge code 0501 3449 0001
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 14 alban road letchworth SG6 2AT.