REMAX SOLIHULL LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 05936177
Status Liquidation
Incorporation Date 15 September 2006
Company Type Private Limited Company
Address C/O CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, STOKE-ON-TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from C/O the Old Barn Caverswell Lane Caverswell Park Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 13 January 2017; Liquidators' statement of receipts and payments to 24 July 2016; Liquidators' statement of receipts and payments to 24 July 2015. The most likely internet sites of REMAX SOLIHULL LIMITED are www.remaxsolihull.co.uk, and www.remax-solihull.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Remax Solihull Limited is a Private Limited Company. The company registration number is 05936177. Remax Solihull Limited has been working since 15 September 2006. The present status of the company is Liquidation. The registered address of Remax Solihull Limited is C O Currie Young Ltd Alexander House Waters Edge Business Park Stoke On Trent St4 4db. . TANK, Dhanwant Singh is a Director of the company. Secretary KARANDIKAR, Ajeet Damodar has been resigned. Secretary SHAKESPEARES SECRETARIES LIMITED has been resigned. Director SHANGHAVI, Sunil has been resigned. Director SHAKESPEARES DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TANK, Dhanwant Singh
Appointed Date: 11 January 2007
60 years old

Resigned Directors

Secretary
KARANDIKAR, Ajeet Damodar
Resigned: 26 July 2010
Appointed Date: 22 December 2006

Secretary
SHAKESPEARES SECRETARIES LIMITED
Resigned: 22 December 2006
Appointed Date: 15 September 2006

Director
SHANGHAVI, Sunil
Resigned: 26 June 2009
Appointed Date: 22 December 2006
64 years old

Director
SHAKESPEARES DIRECTORS LIMITED
Resigned: 22 December 2006
Appointed Date: 15 September 2006

REMAX SOLIHULL LIMITED Events

13 Jan 2017
Registered office address changed from C/O the Old Barn Caverswell Lane Caverswell Park Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 13 January 2017
05 Oct 2016
Liquidators' statement of receipts and payments to 24 July 2016
25 Sep 2015
Liquidators' statement of receipts and payments to 24 July 2015
22 Aug 2014
Liquidators' statement of receipts and payments to 24 July 2014
24 Jun 2014
Receiver's abstract of receipts and payments to 9 June 2014
...
... and 37 more events
09 Jan 2007
New director appointed
03 Jan 2007
New secretary appointed
03 Jan 2007
New director appointed
02 Jan 2007
Registered office changed on 02/01/07 from: somerset house, temple street birmingham west midlands B2 5DJ
15 Sep 2006
Incorporation

REMAX SOLIHULL LIMITED Charges

12 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south side of drayton road…
11 January 2007
Debenture
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…