SOUTH STREET CAPITAL (SERVICES) LIMITED
REIGATE MACSCO 70 LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 0AD

Company number 08896230
Status Active
Incorporation Date 14 February 2014
Company Type Private Limited Company
Address THE OLD WHEEL HOUSE, 31-37 CHURCH STREET, REIGATE, SURREY, RH2 0AD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of SOUTH STREET CAPITAL (SERVICES) LIMITED are www.southstreetcapitalservices.co.uk, and www.south-street-capital-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. South Street Capital Services Limited is a Private Limited Company. The company registration number is 08896230. South Street Capital Services Limited has been working since 14 February 2014. The present status of the company is Active. The registered address of South Street Capital Services Limited is The Old Wheel House 31 37 Church Street Reigate Surrey Rh2 0ad. . HARRIS, Wendell Murray is a Director of the company. HARRISON-TOPHAM, James Richard Jarratt is a Director of the company. HOLMAN, Keith Alan is a Director of the company. Director ALLY, Bibi Rahima has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
HARRIS, Wendell Murray
Appointed Date: 10 April 2014
80 years old

Director
HARRISON-TOPHAM, James Richard Jarratt
Appointed Date: 10 April 2014
60 years old

Director
HOLMAN, Keith Alan
Appointed Date: 10 April 2014
80 years old

Resigned Directors

Director
ALLY, Bibi Rahima
Resigned: 10 April 2014
Appointed Date: 14 February 2014
65 years old

Persons With Significant Control

South Street Capital (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH STREET CAPITAL (SERVICES) LIMITED Events

23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Nov 2016
Total exemption full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

15 Nov 2015
Accounts for a dormant company made up to 31 March 2015
28 Aug 2015
Company name changed macsco 70 LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27

...
... and 3 more events
09 May 2014
Termination of appointment of Bibi Ally as a director
09 May 2014
Appointment of Wendell Murray Harris as a director
09 May 2014
Appointment of James Richard Jarratt Harrison-Topham as a director
09 May 2014
Appointment of Mr Keith Alan Holman as a director
14 Feb 2014
Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted