RECRION LIMITED
STAMFORD SQUAREGIRAFFE LIMITED

Hellopages » Lincolnshire » South Kesteven » PE9 1PJ

Company number 04798028
Status Active
Incorporation Date 13 June 2003
Company Type Private Limited Company
Address FRASER ROSS HOUSE, 24 BROAD STREET, STAMFORD, LINCOLNSHIRE, ENGLAND, PE9 1PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Gideon Francois Wiid as a director on 18 November 2016; Satisfaction of charge 2 in full. The most likely internet sites of RECRION LIMITED are www.recrion.co.uk, and www.recrion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Recrion Limited is a Private Limited Company. The company registration number is 04798028. Recrion Limited has been working since 13 June 2003. The present status of the company is Active. The registered address of Recrion Limited is Fraser Ross House 24 Broad Street Stamford Lincolnshire England Pe9 1pj. . WIID, Katherine Mary is a Secretary of the company. WIID, Katherine Mary is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director WIID, Gideon Francois has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WIID, Katherine Mary
Appointed Date: 13 June 2003

Director
WIID, Katherine Mary
Appointed Date: 19 January 2016
61 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 June 2003
Appointed Date: 13 June 2003

Director
WIID, Gideon Francois
Resigned: 18 November 2016
Appointed Date: 13 June 2003
64 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 June 2003
Appointed Date: 13 June 2003

RECRION LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
18 Dec 2016
Termination of appointment of Gideon Francois Wiid as a director on 18 November 2016
17 Aug 2016
Satisfaction of charge 2 in full
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,000

19 Jan 2016
Appointment of Mrs Katherine Mary Wiid as a director on 19 January 2016
...
... and 34 more events
02 Jul 2003
New secretary appointed
02 Jul 2003
New director appointed
16 Jun 2003
Secretary resigned
16 Jun 2003
Director resigned
13 Jun 2003
Incorporation

RECRION LIMITED Charges

21 May 2007
Lease
Delivered: 31 May 2007
Status: Satisfied on 17 August 2016
Persons entitled: Peter Edward Delanoix Cooke Adam George Andrew Cooke and Castlegate Trustees Limited (Astrustees of the Cooke Pension Scheme)
Description: A cash deposit in the sum of £7,637.50.
11 October 2005
Debenture
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…