REEFSAIL LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 03361550
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 . The most likely internet sites of REEFSAIL LIMITED are www.reefsail.co.uk, and www.reefsail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reefsail Limited is a Private Limited Company. The company registration number is 03361550. Reefsail Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Reefsail Limited is Centrum House 36 Station Road Egham Surrey United Kingdom Tw20 9lf. . SANDRINGHAM COMPANY SECRETARIES LIMITED is a Secretary of the company. FAGAN, William Francis is a Director of the company. Secretary GEFFRYES, Diana has been resigned. Secretary GREEN, Robert Leslie has been resigned. Secretary SEWELL, Karen Joyce has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SEWELL, Peter Leonard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDRINGHAM COMPANY SECRETARIES LIMITED
Appointed Date: 01 January 2012

Director
FAGAN, William Francis
Appointed Date: 13 October 2015
72 years old

Resigned Directors

Secretary
GEFFRYES, Diana
Resigned: 31 March 2005
Appointed Date: 13 March 2001

Secretary
GREEN, Robert Leslie
Resigned: 13 March 2001
Appointed Date: 01 January 1999

Secretary
SEWELL, Karen Joyce
Resigned: 31 December 1998
Appointed Date: 29 May 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 May 1997
Appointed Date: 28 April 1997

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 01 January 2012
Appointed Date: 31 March 2005

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 May 1997
Appointed Date: 28 April 1997

Director
SEWELL, Peter Leonard
Resigned: 13 October 2015
Appointed Date: 29 May 1997
69 years old

REEFSAIL LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Total exemption small company accounts made up to 31 December 2014
24 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

24 May 2016
Director's details changed for William Francis Fagan on 27 October 2015
26 Jan 2016
Current accounting period shortened from 30 April 2015 to 31 December 2014
...
... and 59 more events
16 Jun 1997
Secretary resigned
16 Jun 1997
Director resigned
16 Jun 1997
New director appointed
16 Jun 1997
New secretary appointed
28 Apr 1997
Incorporation

REEFSAIL LIMITED Charges

30 July 1999
Debenture
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: National Counties Building Society
Description: Properties k/a flat 11, flat 12, flat 31, and flat 35…
1 August 1997
Legal charge
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The l/h property k/a flat 11 imperial hall 104-122 city…
1 August 1997
Legal charge
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The l/h property k/a flat 31 imperial hall 104-122 city…
1 August 1997
Legal charge
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The l/h property k/a flat 35 imperial hall 104-122 city…
1 August 1997
Legal charge
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The l/h property k/a flat 12 imperial hall 104-122 city…