M.J. REES AND COMPANY LIMITED
HAMBROOK

Hellopages » Gloucestershire » South Gloucestershire » BS16 1GW

Company number 01481128
Status Active
Incorporation Date 22 February 1980
Company Type Private Limited Company
Address UNIT A1 VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Alan Stanley Thunhurst as a director on 1 May 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 64 . The most likely internet sites of M.J. REES AND COMPANY LIMITED are www.mjreesandcompany.co.uk, and www.m-j-rees-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Filton Abbey Wood Rail Station is 1.9 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 7.4 miles; to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Rees and Company Limited is a Private Limited Company. The company registration number is 01481128. M J Rees and Company Limited has been working since 22 February 1980. The present status of the company is Active. The registered address of M J Rees and Company Limited is Unit A1 Vantage Office Park Old Gloucester Road Hambrook Bristol Bs16 1gw. . BRASSINGTON, Robert Anthony is a Director of the company. RIXON, Stephen William is a Director of the company. Secretary REES, Michael John has been resigned. Secretary THUNHURST, Judith has been resigned. Director REES, Michael John has been resigned. Director REES, Sonia has been resigned. Director THUNHURST, Alan Stanley has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
BRASSINGTON, Robert Anthony
Appointed Date: 19 September 2011
60 years old

Director
RIXON, Stephen William
Appointed Date: 19 September 2011
67 years old

Resigned Directors

Secretary
REES, Michael John
Resigned: 31 May 1996

Secretary
THUNHURST, Judith
Resigned: 19 September 2011
Appointed Date: 31 May 1996

Director
REES, Michael John
Resigned: 31 May 1996
81 years old

Director
REES, Sonia
Resigned: 31 May 1996
79 years old

Director
THUNHURST, Alan Stanley
Resigned: 01 May 2015
78 years old

M.J. REES AND COMPANY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Aug 2016
Termination of appointment of Alan Stanley Thunhurst as a director on 1 May 2015
11 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 64

31 Dec 2015
Total exemption small company accounts made up to 30 April 2015
16 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 64

...
... and 75 more events
14 Jul 1987
Accounts for a small company made up to 30 April 1987

14 Jul 1987
Return made up to 05/06/87; full list of members

26 Aug 1986
Accounts for a small company made up to 30 April 1986

26 Aug 1986
Return made up to 14/08/86; full list of members

09 Jul 1986
Registered office changed on 09/07/86 from: 16 union street bristol BS1 2DQ

M.J. REES AND COMPANY LIMITED Charges

3 June 1996
Debenture
Delivered: 20 June 1996
Status: Satisfied on 20 September 2011
Persons entitled: Michael John Rees Sonia Rees
Description: All assets and undertaking.
28 May 1996
Debenture deed
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 5 July 1996
Persons entitled: Benchmark Bank PLC
Description: L/H - unit 170 aztec west, almondsbury bristol, avon…
21 December 1988
Debenture
Delivered: 23 December 1988
Status: Satisfied on 22 November 1990
Persons entitled: Benchmark Bank PLC
Description: Legal mortgage over:- l/h unit 170 aztec west, almondsbury…
28 January 1985
Single debenture
Delivered: 31 January 1985
Status: Satisfied on 22 November 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…