REJUVENATING HANDS LIMITED
ESSEX LIGHT 2 DARK LIMITED CORBENZ LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 05216576
Status Active
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address KINGSRIDGE HOUSE, 601 LONDON, ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 4 . The most likely internet sites of REJUVENATING HANDS LIMITED are www.rejuvenatinghands.co.uk, and www.rejuvenating-hands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Rejuvenating Hands Limited is a Private Limited Company. The company registration number is 05216576. Rejuvenating Hands Limited has been working since 27 August 2004. The present status of the company is Active. The registered address of Rejuvenating Hands Limited is Kingsridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. The company`s financial liabilities are £3.11k. It is £2.15k against last year. And the total assets are £3.3k, which is £0.46k against last year. CORDERY, Paul Leslie is a Secretary of the company. CORDERY, Deborah is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


rejuvenating hands Key Finiance

LIABILITIES £3.11k
+225%
CASH n/a
TOTAL ASSETS £3.3k
+16%
All Financial Figures

Current Directors

Secretary
CORDERY, Paul Leslie
Appointed Date: 27 August 2004

Director
CORDERY, Deborah
Appointed Date: 27 August 2004
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Persons With Significant Control

Mrs Deborah Cordery
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Leslie Cordery
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REJUVENATING HANDS LIMITED Events

13 Sep 2016
Confirmation statement made on 27 August 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4

29 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4

...
... and 22 more events
19 Nov 2004
New director appointed
19 Nov 2004
Secretary resigned
19 Nov 2004
Director resigned
08 Nov 2004
Company name changed corbenz LIMITED\certificate issued on 08/11/04
27 Aug 2004
Incorporation