REZATEC LIMITED
READING CARBON ASSOCIATES LIMITED

Hellopages » Berkshire » Reading » RG1 1AX
Company number 07940023
Status Active
Incorporation Date 7 February 2012
Company Type Private Limited Company
Address APEX PLAZA, FORBURY ROAD, READING, BERKSHIRE, RG1 1AX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Statement of capital following an allotment of shares on 17 May 2016 GBP 197.0630 . The most likely internet sites of REZATEC LIMITED are www.rezatec.co.uk, and www.rezatec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Rezatec Limited is a Private Limited Company. The company registration number is 07940023. Rezatec Limited has been working since 07 February 2012. The present status of the company is Active. The registered address of Rezatec Limited is Apex Plaza Forbury Road Reading Berkshire Rg1 1ax. . DEWEY, Charlotte Emma is a Secretary of the company. COLE, Ian Robert is a Director of the company. CROSS, Michael, Dr is a Director of the company. DYE, Iain Roger is a Director of the company. MASLIN, Mark Andrew, Professor is a Director of the company. NEWTON, Patrick James is a Director of the company. RIKLIN, Cornel Carl is a Director of the company. TURNER, Guy Samuel is a Director of the company. Secretary MASLIN, Mark Andrew, Professor has been resigned. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DEWEY, Charlotte Emma
Appointed Date: 13 April 2016

Director
COLE, Ian Robert
Appointed Date: 26 June 2012
71 years old

Director
CROSS, Michael, Dr
Appointed Date: 26 June 2012
71 years old

Director
DYE, Iain Roger
Appointed Date: 14 December 2012
74 years old

Director
MASLIN, Mark Andrew, Professor
Appointed Date: 28 February 2012
57 years old

Director
NEWTON, Patrick James
Appointed Date: 28 February 2012
59 years old

Director
RIKLIN, Cornel Carl
Appointed Date: 10 February 2016
70 years old

Director
TURNER, Guy Samuel
Appointed Date: 11 February 2014
58 years old

Resigned Directors

Secretary
MASLIN, Mark Andrew, Professor
Resigned: 13 April 2016
Appointed Date: 28 February 2012

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 28 February 2012
Appointed Date: 07 February 2012

Director
WARD, Michael James
Resigned: 28 February 2012
Appointed Date: 07 February 2012
67 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 28 February 2012
Appointed Date: 07 February 2012

REZATEC LIMITED Events

17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Aug 2016
Accounts for a small company made up to 31 March 2016
27 May 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 197.0630

06 May 2016
Statement of capital following an allotment of shares on 21 April 2016
  • GBP 196.7555

27 Apr 2016
Statement of capital following an allotment of shares on 14 April 2016
  • GBP 194.9251

...
... and 68 more events
10 Apr 2012
Termination of appointment of Gateley Incorporations Limited as a director
10 Apr 2012
Appointment of Professor Mark Andrew Maslin as a secretary
10 Apr 2012
Appointment of Mr Patrick James Newton as a director
10 Apr 2012
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 10 April 2012
07 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)