REMIT FOOD LIMITED
NOTTINGHAM ENSCO 1132 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 6PX

Company number 09568966
Status Active
Incorporation Date 30 April 2015
Company Type Private Limited Company
Address 4 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, ENGLAND, NG8 6PX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Director's details changed for Miss Susan Pittock on 1 May 2016. The most likely internet sites of REMIT FOOD LIMITED are www.remitfood.co.uk, and www.remit-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Remit Food Limited is a Private Limited Company. The company registration number is 09568966. Remit Food Limited has been working since 30 April 2015. The present status of the company is Active. The registered address of Remit Food Limited is 4 Orchard Place Nottingham Business Park Nottingham England Ng8 6px. . FOULSTON, Robert James is a Director of the company. GREAVES, Heidi is a Director of the company. MOORE, Jillian is a Director of the company. PITTOCK, Susan is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director CLARK, Amanda Anne has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
FOULSTON, Robert James
Appointed Date: 07 May 2015
61 years old

Director
GREAVES, Heidi
Appointed Date: 07 May 2015
59 years old

Director
MOORE, Jillian
Appointed Date: 07 May 2015
60 years old

Director
PITTOCK, Susan
Appointed Date: 07 May 2015
56 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 07 May 2015
Appointed Date: 30 April 2015

Director
CLARK, Amanda Anne
Resigned: 31 August 2015
Appointed Date: 07 May 2015
48 years old

Director
WARD, Michael James
Resigned: 07 May 2015
Appointed Date: 30 April 2015
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 07 May 2015
Appointed Date: 30 April 2015

REMIT FOOD LIMITED Events

26 May 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

24 May 2016
Director's details changed for Miss Susan Pittock on 1 May 2016
24 May 2016
Director's details changed for Jillian Moore on 1 May 2016
24 May 2016
Director's details changed for Mr Robert James Foulston on 1 May 2016
...
... and 16 more events
28 May 2015
Memorandum and Articles of Association
28 May 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

08 May 2015
Company name changed ensco 1132 LIMITED\certificate issued on 08/05/15
  • RES15 ‐ Change company name resolution on 2015-05-07

08 May 2015
Change of name notice
30 Apr 2015
Incorporation
Statement of capital on 2015-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted