REMDOTTICA LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 1RX

Company number 07273669
Status Active
Incorporation Date 4 June 2010
Company Type Private Limited Company
Address MICHAEL HOUSE RIVERSIDE BUSINESS PARK, RENNIE HOGG ROAD, NOTTINGHAM, NG2 1RX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of David Hart as a director on 25 January 2017; Termination of appointment of Stephen Tulba as a director on 25 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of REMDOTTICA LIMITED are www.remdottica.co.uk, and www.remdottica.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Remdottica Limited is a Private Limited Company. The company registration number is 07273669. Remdottica Limited has been working since 04 June 2010. The present status of the company is Active. The registered address of Remdottica Limited is Michael House Riverside Business Park Rennie Hogg Road Nottingham Ng2 1rx. . WRAGG, Keith is a Secretary of the company. GINDY, Donna Hundert is a Director of the company. HART, David is a Director of the company. HOROWITZ, Steve is a Director of the company. HUNDERT, Mike Lee is a Director of the company. JARDINE, Michael Roy is a Director of the company. RAVENCROFT, David James is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director ADORIAN, Caitrin has been resigned. Director JOHNSTON, John Richard has been resigned. Director KING, John Anthony has been resigned. Director NUESSER, Bernhard has been resigned. Director NUESSER, Bernhard has been resigned. Director TULBA, Stephen has been resigned. Director WILKINSON, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WRAGG, Keith
Appointed Date: 06 November 2012

Director
GINDY, Donna Hundert
Appointed Date: 04 June 2010
76 years old

Director
HART, David
Appointed Date: 25 January 2017
60 years old

Director
HOROWITZ, Steve
Appointed Date: 04 June 2010
72 years old

Director
HUNDERT, Mike Lee
Appointed Date: 04 June 2010
72 years old

Director
JARDINE, Michael Roy
Appointed Date: 27 June 2013
72 years old

Director
RAVENCROFT, David James
Appointed Date: 27 June 2013
52 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 04 June 2010
Appointed Date: 04 June 2010

Director
ADORIAN, Caitrin
Resigned: 06 September 2010
Appointed Date: 04 June 2010
58 years old

Director
JOHNSTON, John Richard
Resigned: 12 October 2015
Appointed Date: 27 June 2013
67 years old

Director
KING, John Anthony
Resigned: 04 June 2010
Appointed Date: 04 June 2010
74 years old

Director
NUESSER, Bernhard
Resigned: 27 June 2013
Appointed Date: 24 March 2011
59 years old

Director
NUESSER, Bernhard
Resigned: 24 March 2011
Appointed Date: 04 June 2010
59 years old

Director
TULBA, Stephen
Resigned: 25 January 2017
Appointed Date: 12 October 2015
48 years old

Director
WILKINSON, Andrew
Resigned: 06 November 2012
Appointed Date: 04 June 2010
55 years old

REMDOTTICA LIMITED Events

07 Feb 2017
Appointment of David Hart as a director on 25 January 2017
07 Feb 2017
Termination of appointment of Stephen Tulba as a director on 25 January 2017
10 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,000

25 Nov 2015
Appointment of Mr Stephen Tulba as a director on 12 October 2015
...
... and 33 more events
04 Aug 2010
Termination of appointment of John King as a director
30 Jul 2010
Appointment of Caitrin Adorian as a director
28 Jul 2010
Statement of capital following an allotment of shares on 10 June 2010
  • GBP 20,000

28 Jul 2010
Statement of capital following an allotment of shares on 10 June 2010
  • GBP 20,000

04 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

REMDOTTICA LIMITED Charges

19 February 2014
Charge code 0727 3669 0002
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
23 December 2010
Debenture
Delivered: 30 December 2010
Status: Satisfied on 4 March 2014
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…