REPL INTERNATIONAL LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN25 6PB

Company number 02730556
Status Active
Incorporation Date 13 July 1992
Company Type Private Limited Company
Address REPL HOUSE, KINGSDOWN ROAD, SWINDON, WILTSHIRE, SN25 6PB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Homi Ruttonjee Patel on 15 May 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of REPL INTERNATIONAL LIMITED are www.replinternational.co.uk, and www.repl-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Repl International Limited is a Private Limited Company. The company registration number is 02730556. Repl International Limited has been working since 13 July 1992. The present status of the company is Active. The registered address of Repl International Limited is Repl House Kingsdown Road Swindon Wiltshire Sn25 6pb. . DHANOA, Amardeep Singh is a Secretary of the company. GARDNER, Graham Bernard is a Director of the company. MEHTA, Lyla is a Director of the company. PATEL, Homi Rutton is a Director of the company. PATEL, Rutton Homi is a Director of the company. Secretary AMIN, Suneel has been resigned. Secretary MISTRY, Keki Dinshaw has been resigned. Secretary PATEL, Lyla has been resigned. Secretary PATEL, Rutton Homi has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DANESHVAR, Yousef has been resigned. Director MISTRY, Keki Dinshaw has been resigned. Director PETOIA, Nino Gaetano has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DHANOA, Amardeep Singh
Appointed Date: 16 January 2014

Director
GARDNER, Graham Bernard
Appointed Date: 01 December 2005
77 years old

Director
MEHTA, Lyla
Appointed Date: 31 August 1999
48 years old

Director
PATEL, Homi Rutton
Appointed Date: 14 July 1992
81 years old

Director
PATEL, Rutton Homi
Appointed Date: 15 April 2013
50 years old

Resigned Directors

Secretary
AMIN, Suneel
Resigned: 10 March 1993
Appointed Date: 03 July 1992

Secretary
MISTRY, Keki Dinshaw
Resigned: 31 August 1999
Appointed Date: 15 November 1993

Secretary
PATEL, Lyla
Resigned: 15 July 2009
Appointed Date: 31 August 1999

Secretary
PATEL, Rutton Homi
Resigned: 16 January 2014
Appointed Date: 15 July 2009

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 July 1992
Appointed Date: 13 July 1992

Director
DANESHVAR, Yousef
Resigned: 02 March 1993
Appointed Date: 03 July 1992
96 years old

Director
MISTRY, Keki Dinshaw
Resigned: 04 August 1998
Appointed Date: 15 November 1993
94 years old

Director
PETOIA, Nino Gaetano
Resigned: 10 March 2001
Appointed Date: 31 August 1999
60 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 July 1992
Appointed Date: 13 July 1992

Persons With Significant Control

Mr Homi Rutton Patel
Notified on: 30 June 2016
81 years old
Nature of control: Has significant influence or control

REPL INTERNATIONAL LIMITED Events

15 May 2017
Director's details changed for Homi Ruttonjee Patel on 15 May 2017
18 Dec 2016
Group of companies' accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
10 May 2016
Auditor's resignation
03 May 2016
Auditor's resignation
...
... and 86 more events
12 Mar 1993
Secretary resigned

05 Aug 1992
New director appointed

28 Jul 1992
Director resigned;new director appointed

28 Jul 1992
Secretary resigned;new secretary appointed

13 Jul 1992
Incorporation

REPL INTERNATIONAL LIMITED Charges

13 July 2011
Floating charge (all assets)
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
19 February 2010
Legal assignment
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 December 2009
Legal assignment of contract monies
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 June 2002
Fixed charge on purchased debts which fail to vest
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
17 April 2002
Debenture
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2000
Mortgage
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Electricity Supply Nominees (Scotland) Limited
Description: The sum of £12,350 paid by the company for the credit of an…