REEFSTREAM LIMITED
STOCKTON-ON-TEES CNW COMMUNICATIONS LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 1TW

Company number 04393723
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address BEAUMONT HOUSE, 74/76 CHURCH ROAD, STOCKTON-ON-TEES, TS18 1TW
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Caroline Highfield as a director on 13 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of REEFSTREAM LIMITED are www.reefstream.co.uk, and www.reefstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5.4 miles; to Seaton Carew Rail Station is 7.6 miles; to Hartlepool Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reefstream Limited is a Private Limited Company. The company registration number is 04393723. Reefstream Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Reefstream Limited is Beaumont House 74 76 Church Road Stockton On Tees Ts18 1tw. . HIGHFIELD, Caroline is a Director of the company. HIGHFIELD, Jeffrey is a Director of the company. Secretary COOK, Yvonne has been resigned. Secretary IVANEC, Roman John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADAMS, John Cave has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
HIGHFIELD, Caroline
Appointed Date: 13 September 2016
57 years old

Director
HIGHFIELD, Jeffrey
Appointed Date: 13 March 2002
58 years old

Resigned Directors

Secretary
COOK, Yvonne
Resigned: 31 December 2009
Appointed Date: 12 December 2005

Secretary
IVANEC, Roman John
Resigned: 12 December 2005
Appointed Date: 13 March 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
ADAMS, John Cave
Resigned: 31 December 2009
Appointed Date: 29 June 2004
73 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Mr Jeffrey Highfield
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REEFSTREAM LIMITED Events

13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
13 Sep 2016
Appointment of Mrs Caroline Highfield as a director on 13 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Registration of charge 043937230003, created on 16 February 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,500

...
... and 50 more events
22 Mar 2002
New secretary appointed
22 Mar 2002
Registered office changed on 22/03/02 from: 31 corsham street london N1 6DR
22 Mar 2002
Secretary resigned
22 Mar 2002
Director resigned
13 Mar 2002
Incorporation

REEFSTREAM LIMITED Charges

16 February 2016
Charge code 0439 3723 0003
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 November 2005
Deposit agreement to secure own liabilities
Delivered: 29 November 2005
Status: Satisfied on 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 August 2004
Debenture
Delivered: 24 August 2004
Status: Satisfied on 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…