REUSSIR ENTERPRISES LIMITED
NORTHAMPTON CHECKMATE DATA LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1HB

Company number 05155178
Status Active
Incorporation Date 16 June 2004
Company Type Private Limited Company
Address GATEHOUSE 2, 24 VICTORIA PROMENADE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1HB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 102 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REUSSIR ENTERPRISES LIMITED are www.reussirenterprises.co.uk, and www.reussir-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Reussir Enterprises Limited is a Private Limited Company. The company registration number is 05155178. Reussir Enterprises Limited has been working since 16 June 2004. The present status of the company is Active. The registered address of Reussir Enterprises Limited is Gatehouse 2 24 Victoria Promenade Northampton Northamptonshire Nn1 1hb. . BAKER, Richard Lewis is a Director of the company. Secretary BAKER, Lynda Ann has been resigned. Secretary DOSANJH, Ranjit Kaur has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BAKER, Richard Lewis
Appointed Date: 19 June 2004
50 years old

Resigned Directors

Secretary
BAKER, Lynda Ann
Resigned: 01 January 2013
Appointed Date: 01 October 2004

Secretary
DOSANJH, Ranjit Kaur
Resigned: 01 October 2004
Appointed Date: 19 June 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 19 June 2004
Appointed Date: 16 June 2004

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 19 June 2004
Appointed Date: 16 June 2004

REUSSIR ENTERPRISES LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 102

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 102

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
21 Jun 2004
New secretary appointed
21 Jun 2004
Secretary resigned
21 Jun 2004
New director appointed
21 Jun 2004
Director resigned
16 Jun 2004
Incorporation

REUSSIR ENTERPRISES LIMITED Charges

7 July 2006
Rent deposit deed
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Wm Morrison Supermarkets PLC
Description: The credit of the deposit account.