REFORM TOPCO LIMITED
PORTISHEAD

Hellopages » Somerset » North Somerset » BS20 7GF

Company number 09138644
Status Active
Incorporation Date 18 July 2014
Company Type Private Limited Company
Address DYNAMIC HOUSE, 2 SERBERT ROAD, PORTISHEAD, BRISTOL, ENGLAND, BS20 7GF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Statement of capital following an allotment of shares on 24 November 2016 GBP 566,666 ; Satisfaction of charge 091386440001 in full; Registration of charge 091386440003, created on 12 October 2016. The most likely internet sites of REFORM TOPCO LIMITED are www.reformtopco.co.uk, and www.reform-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to St Andrews Road Rail Station is 3.5 miles; to Shirehampton Rail Station is 3.5 miles; to Sea Mills Rail Station is 4.8 miles; to Caldicot Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reform Topco Limited is a Private Limited Company. The company registration number is 09138644. Reform Topco Limited has been working since 18 July 2014. The present status of the company is Active. The registered address of Reform Topco Limited is Dynamic House 2 Serbert Road Portishead Bristol England Bs20 7gf. . STRATFORD, John Franklyn is a Secretary of the company. CROSS, Owen Tudur is a Director of the company. DOWLEY, Laurence Justin is a Director of the company. KENT, John Christian William is a Director of the company. LEVER, Paul Ronald Scott is a Director of the company. MURPHY, Neil John is a Director of the company. MURRAY, Paul Robertson is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
STRATFORD, John Franklyn
Appointed Date: 01 January 2016

Director
CROSS, Owen Tudur
Appointed Date: 21 October 2014
82 years old

Director
DOWLEY, Laurence Justin
Appointed Date: 21 October 2014
70 years old

Director
KENT, John Christian William
Appointed Date: 21 October 2014
70 years old

Director
LEVER, Paul Ronald Scott
Appointed Date: 18 July 2014
84 years old

Director
MURPHY, Neil John
Appointed Date: 21 October 2014
62 years old

Director
MURRAY, Paul Robertson
Appointed Date: 01 January 2016
55 years old

REFORM TOPCO LIMITED Events

03 Feb 2017
Statement of capital following an allotment of shares on 24 November 2016
  • GBP 566,666

28 Oct 2016
Satisfaction of charge 091386440001 in full
13 Oct 2016
Registration of charge 091386440003, created on 12 October 2016
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 18 July 2016 with updates
...
... and 10 more events
21 Nov 2014
Appointment of Mr Neil John Murphy as a director on 21 October 2014
31 Oct 2014
Registration of charge 091386440002, created on 21 October 2014
28 Oct 2014
Registration of charge 091386440001, created on 21 October 2014
18 Aug 2014
Current accounting period shortened from 31 July 2015 to 31 December 2014
18 Jul 2014
Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REFORM TOPCO LIMITED Charges

12 October 2016
Charge code 0913 8644 0003
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 October 2014
Charge code 0913 8644 0002
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Milosa Limited
Description: Contains fixed charge…
21 October 2014
Charge code 0913 8644 0001
Delivered: 28 October 2014
Status: Satisfied on 28 October 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…