REED EXHIBITIONS PERSONAL CARE LIMITED
SURREY STEP EXHIBITIONS LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1DN

Company number 02838639
Status Active
Incorporation Date 22 July 1993
Company Type Private Limited Company
Address GATEWAY HOUSE 28 THE QUADRANT, RICHMOND, SURREY, TW9 1DN
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Termination of appointment of Michael John Rusbridge as a director on 31 December 2015. The most likely internet sites of REED EXHIBITIONS PERSONAL CARE LIMITED are www.reedexhibitionspersonalcare.co.uk, and www.reed-exhibitions-personal-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Reed Exhibitions Personal Care Limited is a Private Limited Company. The company registration number is 02838639. Reed Exhibitions Personal Care Limited has been working since 22 July 1993. The present status of the company is Active. The registered address of Reed Exhibitions Personal Care Limited is Gateway House 28 The Quadrant Richmond Surrey Tw9 1dn. . POOLE, Jacqueline Mary is a Secretary of the company. BOWDEN, Alexander David Stuart is a Director of the company. CUNNINGHAM, Corinne Lisa is a Director of the company. REES, Robert Christopher is a Director of the company. Secretary KING, Suzanne Jane has been resigned. Secretary KING, Suzanne Jane has been resigned. Secretary KYTE, Susan Lesley has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Director FORSTER, Peter Nicholas has been resigned. Director KING, Suzanne Jane has been resigned. Director KYTE, Robert John has been resigned. Director RUSBRIDGE, Michael John has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
POOLE, Jacqueline Mary
Appointed Date: 31 May 2007

Director
BOWDEN, Alexander David Stuart
Appointed Date: 02 December 2013
58 years old

Director
CUNNINGHAM, Corinne Lisa
Appointed Date: 06 June 2007
59 years old

Director
REES, Robert Christopher
Appointed Date: 03 August 2006
67 years old

Resigned Directors

Secretary
KING, Suzanne Jane
Resigned: 03 August 2006
Appointed Date: 03 August 2006

Secretary
KING, Suzanne Jane
Resigned: 30 April 2007
Appointed Date: 03 August 2006

Secretary
KYTE, Susan Lesley
Resigned: 03 August 2006
Appointed Date: 06 December 1993

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 06 December 1993
Appointed Date: 22 July 1993

Director
FORSTER, Peter Nicholas
Resigned: 30 June 2013
Appointed Date: 03 August 2006
72 years old

Director
KING, Suzanne Jane
Resigned: 30 April 2007
Appointed Date: 03 August 2006
62 years old

Director
KYTE, Robert John
Resigned: 30 August 2006
Appointed Date: 06 December 1993
68 years old

Director
RUSBRIDGE, Michael John
Resigned: 31 December 2015
Appointed Date: 28 June 2013
70 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 06 December 1993
Appointed Date: 22 July 1993

Persons With Significant Control

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

REED EXHIBITIONS PERSONAL CARE LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 22 July 2016 with updates
18 Jan 2016
Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
28 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,075

...
... and 66 more events
20 Dec 1993
Registered office changed on 20/12/93 from: seymour house 11-13 mount ephraim rd tunbridge wells kent TN1 1EN
20 Dec 1993
Director resigned;new director appointed
20 Dec 1993
Secretary resigned;new secretary appointed

30 Nov 1993
Company name changed tunfire LIMITED\certificate issued on 01/12/93
22 Jul 1993
Incorporation