RE-FACE HOLDINGS LTD
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1EE

Company number SC346724
Status Active
Incorporation Date 7 August 2008
Company Type Private Limited Company
Address 141 FARMELOAN ROAD, RUTHERGLEN, GLASGOW, G73 1EE
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 2 . The most likely internet sites of RE-FACE HOLDINGS LTD are www.refaceholdings.co.uk, and www.re-face-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Re Face Holdings Ltd is a Private Limited Company. The company registration number is SC346724. Re Face Holdings Ltd has been working since 07 August 2008. The present status of the company is Active. The registered address of Re Face Holdings Ltd is 141 Farmeloan Road Rutherglen Glasgow G73 1ee. . TOMLINSON, Jacqueline is a Secretary of the company. BOW, Alan is a Director of the company. TOMLINSON, Jacqueline is a Director of the company. Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
TOMLINSON, Jacqueline
Appointed Date: 14 August 2008

Director
BOW, Alan
Appointed Date: 14 August 2008
57 years old

Director
TOMLINSON, Jacqueline
Appointed Date: 14 August 2008
61 years old

Resigned Directors

Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 August 2008
Appointed Date: 07 August 2008

Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 August 2008
Appointed Date: 07 August 2008

Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 07 August 2008
Appointed Date: 07 August 2008

Persons With Significant Control

Mr Alan Bow
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Jacqueline Tomlinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RE-FACE HOLDINGS LTD Events

16 Sep 2016
Confirmation statement made on 24 July 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

30 Mar 2015
Accounts for a dormant company made up to 31 December 2014
14 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2

...
... and 12 more events
18 Aug 2008
Director and secretary appointed jacqueline tomlinson
18 Aug 2008
Appointment terminated secretary peter trainer company secretaries LTD.
18 Aug 2008
Appointment terminated director peter trainer company secretaries LTD.
18 Aug 2008
Appointment terminated director peter trainer corporate services LTD.
07 Aug 2008
Incorporation