RELIV EUROPE LIMITED
REDDITCH RELIV UK LIMITED

Hellopages » Worcestershire » Redditch » B98 9PB

Company number 03022070
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address UNIT 10 COLEMEADOW ROAD, MOONS MOAT NORTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 9PB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3,195,420 ; Appointment of Mrs Kerri Ann Toy as a director on 1 May 2016. The most likely internet sites of RELIV EUROPE LIMITED are www.reliveurope.co.uk, and www.reliv-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Reliv Europe Limited is a Private Limited Company. The company registration number is 03022070. Reliv Europe Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Reliv Europe Limited is Unit 10 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9pb. . TOY, Kerri Ann is a Secretary of the company. ALBRIGHT, Steve is a Director of the company. MONTGOMERY, Robert Louis is a Director of the company. MONTGOMERY, Ryan is a Director of the company. TOY, Kerri Ann is a Director of the company. VILL, Eric John is a Director of the company. Secretary HUGHES, Anna Louise has been resigned. Secretary YOUL, Andrew Robert has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director FOLBIGG, Brian Charles has been resigned. Director KREHER, David George has been resigned. Director LIIVRAND, Carole Karin has been resigned. Director MERRICK, Stephen Mclane has been resigned. Director MONTGOMERY, Scott has been resigned. Nominee Director TURNER, Nicholas Spencer has been resigned. Director WOJCIK, Joesph has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
TOY, Kerri Ann
Appointed Date: 15 May 2007

Director
ALBRIGHT, Steve
Appointed Date: 23 August 2014
63 years old

Director
MONTGOMERY, Robert Louis
Appointed Date: 02 October 1997
83 years old

Director
MONTGOMERY, Ryan
Appointed Date: 01 July 2010
51 years old

Director
TOY, Kerri Ann
Appointed Date: 01 May 2016
45 years old

Director
VILL, Eric John
Appointed Date: 14 March 2005
71 years old

Resigned Directors

Secretary
HUGHES, Anna Louise
Resigned: 28 February 2007
Appointed Date: 06 September 2006

Secretary
YOUL, Andrew Robert
Resigned: 15 May 2007
Appointed Date: 01 March 2007

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 06 September 2006
Appointed Date: 15 February 1995

Director
FOLBIGG, Brian Charles
Resigned: 10 July 1998
Appointed Date: 01 May 1995
86 years old

Director
KREHER, David George
Resigned: 01 July 2005
Appointed Date: 03 September 1997
73 years old

Director
LIIVRAND, Carole Karin
Resigned: 10 July 1998
Appointed Date: 01 May 1995
70 years old

Director
MERRICK, Stephen Mclane
Resigned: 01 July 2010
Appointed Date: 03 September 1997
83 years old

Director
MONTGOMERY, Scott
Resigned: 01 July 2010
Appointed Date: 03 January 2005
55 years old

Nominee Director
TURNER, Nicholas Spencer
Resigned: 01 May 1995
Appointed Date: 15 February 1995
64 years old

Director
WOJCIK, Joesph
Resigned: 22 August 2014
Appointed Date: 01 July 2010
62 years old

RELIV EUROPE LIMITED Events

14 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3,195,420

07 Jun 2016
Appointment of Mrs Kerri Ann Toy as a director on 1 May 2016
25 Jan 2016
Director's details changed for Eric John Vill on 25 January 2016
25 Jan 2016
Secretary's details changed for Kerri Ann Toy on 25 January 2016
...
... and 90 more events
10 Nov 1995
Accounting reference date notified as 30/06
10 May 1995
Director resigned;new director appointed
10 May 1995
New director appointed
21 Mar 1995
Company name changed lawgra (no.282) LIMITED\certificate issued on 22/03/95
15 Feb 1995
Incorporation

RELIV EUROPE LIMITED Charges

1 September 2010
Debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Reliv International Inc
Description: Fixed and floating charge over the undertaking and all…
3 September 2003
Deed of charge over credit balances
Delivered: 19 September 2003
Status: Satisfied on 4 August 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 July 2003
Deed of charge over credit balances
Delivered: 15 August 2003
Status: Satisfied on 4 August 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…