REPECHAGE HOLDINGS LIMITED
WATER ROSSENDALE REPECHAGE EUROPE LIMITED

Hellopages » Lancashire » Rossendale » BB4 9PY
Company number 03343940
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address FOREST MILL, BURNLEY ROAD EAST, WATER ROSSENDALE, LANCASHIRE, BB4 9PY
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of REPECHAGE HOLDINGS LIMITED are www.repechageholdings.co.uk, and www.repechage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Repechage Holdings Limited is a Private Limited Company. The company registration number is 03343940. Repechage Holdings Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Repechage Holdings Limited is Forest Mill Burnley Road East Water Rossendale Lancashire Bb4 9py. The cash in hand is £0.1k. It is £0k against last year. . SARFATI, David is a Director of the company. SARFATI, Shiri is a Director of the company. Secretary GLOVER, George William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GLOVER, Joyce Mary has been resigned. Director SARFATI, Lydia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


repechage holdings Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SARFATI, David
Appointed Date: 07 April 1997
80 years old

Director
SARFATI, Shiri
Appointed Date: 12 December 2003
46 years old

Resigned Directors

Secretary
GLOVER, George William
Resigned: 30 November 2006
Appointed Date: 07 April 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 1997
Appointed Date: 02 April 1997

Director
GLOVER, Joyce Mary
Resigned: 03 March 2006
Appointed Date: 07 April 1997
79 years old

Director
SARFATI, Lydia
Resigned: 12 December 2003
Appointed Date: 07 April 1997
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 1997
Appointed Date: 02 April 1997

Persons With Significant Control

Mr David Sarfati
Notified on: 7 April 2016
80 years old
Nature of control: Has significant influence or control

REPECHAGE HOLDINGS LIMITED Events

11 May 2017
Confirmation statement made on 2 April 2017 with updates
05 Apr 2017
Accounts for a dormant company made up to 31 December 2016
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 50 more events
25 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Apr 1997
Accounting reference date shortened from 30/04/98 to 31/12/97
25 Apr 1997
Registered office changed on 25/04/97 from: 20 old bailey london EC4M 7JP
25 Apr 1997
Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100
02 Apr 1997
Incorporation