REFLEX HOME LIMITED
READING FISEPA 214 LIMITED

Hellopages » Berkshire » Reading » RG2 0QZ

Company number 04994666
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address 1 BENNET COURT, BENNET ROAD, READING, BERKSHIRE, RG2 0QZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Termination of appointment of Roland Dreesden as a director on 30 June 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of REFLEX HOME LIMITED are www.reflexhome.co.uk, and www.reflex-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Reflex Home Limited is a Private Limited Company. The company registration number is 04994666. Reflex Home Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Reflex Home Limited is 1 Bennet Court Bennet Road Reading Berkshire Rg2 0qz. . JEPPS, William Stuart Robertson is a Secretary of the company. BRYMER, Andrew William is a Director of the company. JEPPS, William Stuart Robertson is a Director of the company. Secretary NIVEN, Barry William has been resigned. Director AXFORD, Christopher has been resigned. Director DREESDEN, Roland has been resigned. Director HORWOOD, Matthew has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JEPPS, William Stuart Robertson
Appointed Date: 20 February 2004

Director
BRYMER, Andrew William
Appointed Date: 20 February 2004
66 years old

Director
JEPPS, William Stuart Robertson
Appointed Date: 21 November 2005
58 years old

Resigned Directors

Secretary
NIVEN, Barry William
Resigned: 20 February 2004
Appointed Date: 15 December 2003

Director
AXFORD, Christopher
Resigned: 28 February 2005
Appointed Date: 20 February 2004
49 years old

Director
DREESDEN, Roland
Resigned: 30 June 2016
Appointed Date: 21 November 2005
68 years old

Director
HORWOOD, Matthew
Resigned: 28 February 2005
Appointed Date: 20 February 2004
48 years old

Director
SPEAFI LIMITED
Resigned: 20 February 2004
Appointed Date: 15 December 2003

Persons With Significant Control

Reflex Audio Visual Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REFLEX HOME LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Jul 2016
Termination of appointment of Roland Dreesden as a director on 30 June 2016
16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000

05 Oct 2015
Director's details changed for William Stuart Robertson Jepps on 21 September 2015
...
... and 45 more events
08 Mar 2004
Secretary resigned
08 Mar 2004
Director resigned
08 Mar 2004
Registered office changed on 08/03/04 from: the old coroners court no 1 london street reading berkshire RG1 4QW
04 Mar 2004
Company name changed fisepa 214 LIMITED\certificate issued on 04/03/04
15 Dec 2003
Incorporation

REFLEX HOME LIMITED Charges

28 May 2004
Debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Reflex Audio Visual Limited
Description: Fixed and floating charges over the undertaking and all…