REACT SC HOLDINGS LIMITED
BURTON ON TRENT

Hellopages » Derbyshire » South Derbyshire » DE11 9BE

Company number 09614215
Status Active
Incorporation Date 29 May 2015
Company Type Private Limited Company
Address AUTOCLENZ STANHOPE ROAD, SWADLINCOTE, BURTON ON TRENT, DERBYSHIRE, UNITED KINGDOM, DE11 9BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 125,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of REACT SC HOLDINGS LIMITED are www.reactscholdings.co.uk, and www.react-sc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Willington Rail Station is 5.8 miles; to Tutbury & Hatton Rail Station is 8.3 miles; to Polesworth Rail Station is 10.2 miles; to Tamworth Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.React Sc Holdings Limited is a Private Limited Company. The company registration number is 09614215. React Sc Holdings Limited has been working since 29 May 2015. The present status of the company is Active. The registered address of React Sc Holdings Limited is Autoclenz Stanhope Road Swadlincote Burton On Trent Derbyshire United Kingdom De11 9be. . LEATES, Gillian Margaret is a Director of the company. RUMMERY, Grahame is a Director of the company. Secretary CLINGO, Trevor Charles has been resigned. Director CLINGO, Trevor Charles has been resigned. Director WORRALL, Deryck Nigel has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LEATES, Gillian Margaret
Appointed Date: 17 August 2015
67 years old

Director
RUMMERY, Grahame
Appointed Date: 24 June 2015
77 years old

Resigned Directors

Secretary
CLINGO, Trevor Charles
Resigned: 17 August 2015
Appointed Date: 29 May 2015

Director
CLINGO, Trevor Charles
Resigned: 17 August 2015
Appointed Date: 29 May 2015
64 years old

Director
WORRALL, Deryck Nigel
Resigned: 17 August 2015
Appointed Date: 24 June 2015
70 years old

REACT SC HOLDINGS LIMITED Events

10 Apr 2017
Full accounts made up to 30 September 2016
08 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 125,000

12 Apr 2016
Full accounts made up to 30 September 2015
08 Sep 2015
Current accounting period shortened from 31 May 2016 to 30 September 2015
07 Sep 2015
Director's details changed for Graham Rummery on 24 June 2015
...
... and 6 more events
01 Jul 2015
Sub-division of shares on 24 June 2015
01 Jul 2015
Resolutions
  • RES13 ‐ One ord share of £1 each be sub-divided into 2 ord shares of £0.50 each 24/06/2015
  • RES13 ‐ One ord share of £1 each be sub-divided into 2 ord shares of £0.50 each 24/06/2015

01 Jul 2015
Appointment of Deryck Nigel Worral as a director on 24 June 2015
01 Jul 2015
Appointment of Graham Rummery as a director on 24 June 2015
29 May 2015
Incorporation
Statement of capital on 2015-05-29
  • GBP 1