REMINGTON HALL LIMITED
REDHILL WHITEHALL ASSOCIATES (EUROPE) LIMITED P A D CONSULTANTS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1QZ

Company number 03506288
Status Active
Incorporation Date 6 February 1998
Company Type Private Limited Company
Address ABBEY HOUSE, 25 CLARENDON ROAD, REDHILL, ENGLAND, RH1 1QZ
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of REMINGTON HALL LIMITED are www.remingtonhall.co.uk, and www.remington-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Remington Hall Limited is a Private Limited Company. The company registration number is 03506288. Remington Hall Limited has been working since 06 February 1998. The present status of the company is Active. The registered address of Remington Hall Limited is Abbey House 25 Clarendon Road Redhill England Rh1 1qz. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £5.73k. It is £4.45k against last year. And the total assets are £52.69k, which is £8.07k against last year. DONNISON, Mark is a Secretary of the company. DAVIS, Paul is a Director of the company. DONNISON, Mark is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary WHITING, Sharon has been resigned. The company operates in "Investigation activities".


remington hall Key Finiance

LIABILITIES £0k
+50%
CASH £5.73k
+349%
TOTAL ASSETS £52.69k
+18%
All Financial Figures

Current Directors

Secretary
DONNISON, Mark
Appointed Date: 19 April 2000

Director
DAVIS, Paul
Appointed Date: 06 February 1998
55 years old

Director
DONNISON, Mark
Appointed Date: 19 April 2000
51 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 06 February 1998
Appointed Date: 06 February 1998

Secretary
WHITING, Sharon
Resigned: 19 April 2000
Appointed Date: 06 February 1998

Persons With Significant Control

Mr Paul Davis
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Donnison
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REMINGTON HALL LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

16 Feb 2016
Director's details changed for Paul Davis on 1 January 2016
16 Feb 2016
Director's details changed for Mr Mark Donnison on 1 January 2016
...
... and 44 more events
13 Mar 1999
Return made up to 06/02/99; full list of members
21 May 1998
Accounting reference date extended from 28/02/99 to 31/03/99
16 Feb 1998
New secretary appointed
16 Feb 1998
Secretary resigned
06 Feb 1998
Incorporation