STEVE DEEKS LIMITED
NORTHAMPTON REBELCO LIMITED

Hellopages » Northamptonshire » Northampton » NN3 3XD

Company number 03763513
Status Active
Incorporation Date 30 April 1999
Company Type Private Limited Company
Address 57BOUGAINVILLEA DRIVE, BOUGAINVILLEA DRIVE, NORTHAMPTON, ENGLAND, NN3 3XD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Horseshoe Cottage 3 Main Street Akeley Buckinghamshire MK18 5HR to 57Bougainvillea Drive Bougainvillea Drive Northampton NN3 3XD on 5 July 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 . The most likely internet sites of STEVE DEEKS LIMITED are www.stevedeeks.co.uk, and www.steve-deeks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Steve Deeks Limited is a Private Limited Company. The company registration number is 03763513. Steve Deeks Limited has been working since 30 April 1999. The present status of the company is Active. The registered address of Steve Deeks Limited is 57bougainvillea Drive Bougainvillea Drive Northampton England Nn3 3xd. . DEEKS, Stephen is a Director of the company. Secretary BILES, Julie has been resigned. Secretary CUNNINGHAM, Karen Lorraigne Barbara has been resigned. Secretary JONES, Caroline has been resigned. Secretary LONGDEN, Victoria has been resigned. Secretary WARBURTON, Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DEEKS, Stephen
Appointed Date: 30 April 1999
63 years old

Resigned Directors

Secretary
BILES, Julie
Resigned: 30 March 2001
Appointed Date: 30 April 1999

Secretary
CUNNINGHAM, Karen Lorraigne Barbara
Resigned: 30 March 2003
Appointed Date: 30 March 2001

Secretary
JONES, Caroline
Resigned: 01 November 2009
Appointed Date: 02 May 2008

Secretary
LONGDEN, Victoria
Resigned: 01 January 2007
Appointed Date: 30 March 2003

Secretary
WARBURTON, Anthony
Resigned: 02 September 2008
Appointed Date: 01 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 1999
Appointed Date: 30 April 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 1999
Appointed Date: 30 April 1999

STEVE DEEKS LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Registered office address changed from Horseshoe Cottage 3 Main Street Akeley Buckinghamshire MK18 5HR to 57Bougainvillea Drive Bougainvillea Drive Northampton NN3 3XD on 5 July 2016
30 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

20 Aug 2015
Amended total exemption small company accounts made up to 31 December 2014
06 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
27 May 1999
Director resigned
27 May 1999
New secretary appointed
27 May 1999
New director appointed
21 May 1999
Accounting reference date extended from 30/04/00 to 30/06/00
30 Apr 1999
Incorporation