REH MANAGEMENT 1 LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 06030637
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of REH MANAGEMENT 1 LIMITED are www.rehmanagement1.co.uk, and www.reh-management-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Reh Management 1 Limited is a Private Limited Company. The company registration number is 06030637. Reh Management 1 Limited has been working since 15 December 2006. The present status of the company is Active. The registered address of Reh Management 1 Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES is a Secretary of the company. BUTLER, Paul Anthony is a Director of the company. ELSMERE, Alison Jane is a Director of the company. ETHEL AUSTIN PROPERTIES NOMINEES LIMITED is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Secretary SILVANO, Helen has been resigned. Secretary SISLEY, Peter has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director KENNEDY, Yvonne Shirley has been resigned. Director OWEN, Michael Barry has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES
Appointed Date: 05 May 2015

Director
BUTLER, Paul Anthony
Appointed Date: 17 August 2015
61 years old

Director
ELSMERE, Alison Jane
Appointed Date: 17 August 2015
62 years old

Director
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED
Appointed Date: 15 July 2009

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 14 April 2015
Appointed Date: 30 April 2008

Secretary
SILVANO, Helen
Resigned: 10 May 2012
Appointed Date: 15 July 2009

Secretary
SISLEY, Peter
Resigned: 30 April 2008
Appointed Date: 15 December 2006

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 15 December 2006
Appointed Date: 15 December 2006

Director
KENNEDY, Yvonne Shirley
Resigned: 30 April 2008
Appointed Date: 15 December 2006
69 years old

Director
OWEN, Michael Barry
Resigned: 14 April 2015
Appointed Date: 30 April 2008
83 years old

Director
BOURSE NOMINEES LIMITED
Resigned: 15 December 2006
Appointed Date: 15 December 2006

REH MANAGEMENT 1 LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
09 Mar 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

...
... and 35 more events
19 Dec 2006
Director resigned
19 Dec 2006
New director appointed
19 Dec 2006
Secretary resigned
19 Dec 2006
New secretary appointed
15 Dec 2006
Incorporation