RELINER LIMITED
SCUNTHORPE M. LODGE & CO. LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QT

Company number 00438302
Status Active
Incorporation Date 4 July 1947
Company Type Private Limited Company
Address ST. VINCENT HOUSE, NORMANBY ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 5 July 2016 with updates; Appointment of Mr Ian Pattison as a director on 29 April 2016. The most likely internet sites of RELINER LIMITED are www.reliner.co.uk, and www.reliner.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. The distance to to Brough Rail Station is 8.9 miles; to Broomfleet Rail Station is 9.3 miles; to Ferriby Rail Station is 9.7 miles; to Gilberdyke Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reliner Limited is a Private Limited Company. The company registration number is 00438302. Reliner Limited has been working since 04 July 1947. The present status of the company is Active. The registered address of Reliner Limited is St Vincent House Normanby Road Scunthorpe North Lincolnshire Dn15 8qt. . PATTISON, Ian is a Secretary of the company. CLUGSTON, John Westland Antony is a Director of the company. PATTISON, Ian is a Director of the company. Secretary BALES, Michael Howard has been resigned. Secretary HODGSON, John Anthony has been resigned. Secretary HURST, Richard Leslie has been resigned. Secretary WILSON, Alan has been resigned. Director BALES, Michael Howard has been resigned. Director BUTCHER, Roy has been resigned. Director HANSON, John has been resigned. Director HODGSON, John Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PATTISON, Ian
Appointed Date: 29 April 2016

Director
CLUGSTON, John Westland Antony
Appointed Date: 31 July 1996
87 years old

Director
PATTISON, Ian
Appointed Date: 29 April 2016
56 years old

Resigned Directors

Secretary
BALES, Michael Howard
Resigned: 29 April 2016
Appointed Date: 26 July 2002

Secretary
HODGSON, John Anthony
Resigned: 31 July 1996
Appointed Date: 29 January 1993

Secretary
HURST, Richard Leslie
Resigned: 29 January 1993

Secretary
WILSON, Alan
Resigned: 26 July 2002
Appointed Date: 31 July 1996

Director
BALES, Michael Howard
Resigned: 29 April 2016
Appointed Date: 26 January 2007
71 years old

Director
BUTCHER, Roy
Resigned: 26 January 2007
77 years old

Director
HANSON, John
Resigned: 21 May 1993
101 years old

Director
HODGSON, John Anthony
Resigned: 31 July 1996
92 years old

Persons With Significant Control

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

RELINER LIMITED Events

27 Jul 2016
Accounts for a dormant company made up to 31 January 2016
22 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Apr 2016
Appointment of Mr Ian Pattison as a director on 29 April 2016
29 Apr 2016
Appointment of Mr Ian Pattison as a secretary on 29 April 2016
29 Apr 2016
Termination of appointment of Michael Howard Bales as a director on 29 April 2016
...
... and 79 more events
19 Jan 1988
Accounts for a small company made up to 31 December 1986

19 Jan 1988
Return made up to 14/08/87; full list of members

12 Jan 1987
Accounts for a small company made up to 31 December 1985

12 Jan 1987
Return made up to 07/11/86; full list of members

14 May 1986
Registered office changed on 14/05/86 from: george house george street wakefield WF1 1SU