ROBIN REED LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 7TN

Company number 01563179
Status Active
Incorporation Date 21 May 1981
Company Type Private Limited Company
Address UNIT 3 KELVIN WAY TRADING ESTATE, KELVIN WAY, WEST BROMWICH, WEST MIDLANDS, B70 7TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of ROBIN REED LIMITED are www.robinreed.co.uk, and www.robin-reed.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Robin Reed Limited is a Private Limited Company. The company registration number is 01563179. Robin Reed Limited has been working since 21 May 1981. The present status of the company is Active. The registered address of Robin Reed Limited is Unit 3 Kelvin Way Trading Estate Kelvin Way West Bromwich West Midlands B70 7tn. . OWEN, Charles William is a Secretary of the company. OWEN, Charles William is a Director of the company. REED, Julian Charles Brett is a Director of the company. Secretary REED, Julian Charles Brett has been resigned. Director HUMPIDGE, Peter John Wilson has been resigned. Director JASPER, Gayle Lindsay has been resigned. Director REED, Arnold Naylor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OWEN, Charles William
Appointed Date: 15 December 1998

Director
OWEN, Charles William
Appointed Date: 30 June 1999
74 years old

Director

Resigned Directors

Secretary
REED, Julian Charles Brett
Resigned: 15 December 1998

Director
HUMPIDGE, Peter John Wilson
Resigned: 31 March 2011
Appointed Date: 15 December 1998
89 years old

Director
JASPER, Gayle Lindsay
Resigned: 01 June 2007
62 years old

Director
REED, Arnold Naylor
Resigned: 31 December 1991
92 years old

Persons With Significant Control

Robin Reed International Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ROBIN REED LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
26 May 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

02 Jul 2015
Accounts for a dormant company made up to 31 December 2014
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 69 more events
16 Feb 1989
Accounts for a small company made up to 31 December 1987

12 Dec 1988
Return made up to 08/11/88; full list of members

31 Jul 1987
Director resigned;new director appointed

29 May 1987
Registered office changed on 29/05/87 from: borehamgate house king street sudbury suffolk CO1O 6ED

25 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

ROBIN REED LIMITED Charges

18 December 2000
Debenture
Delivered: 30 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Guarantee & debenture
Delivered: 10 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1983
Debenture
Delivered: 3 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…