REBLIM LIMITED
DEVON CENTRAX GAS TURBINES LIMITED CURZON 1014 LIMITED

Hellopages » Devon » Teignbridge » TQ12 4SQ

Company number 05899581
Status Active
Incorporation Date 8 August 2006
Company Type Private Limited Company
Address SHALDON ROAD, NEWTON ABBOT, DEVON, TQ12 4SQ
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 sixty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Michael Stuart Hobbs as a secretary on 9 March 2017; Termination of appointment of Michael Stuart Hobbs as a director on 9 March 2017. The most likely internet sites of REBLIM LIMITED are www.reblim.co.uk, and www.reblim.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Paignton Rail Station is 6.3 miles; to Dawlish Rail Station is 6.3 miles; to Totnes Rail Station is 7.8 miles; to Dawlish Warren Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reblim Limited is a Private Limited Company. The company registration number is 05899581. Reblim Limited has been working since 08 August 2006. The present status of the company is Active. The registered address of Reblim Limited is Shaldon Road Newton Abbot Devon Tq12 4sq. . BARR, Charles Robert is a Director of the company. BARR, Richard Henry Howard is a Director of the company. BARR, Richard Anthony is a Director of the company. Secretary HOBBS, Michael Stuart has been resigned. Director HOBBS, Michael Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARR, Charles Robert
Appointed Date: 08 August 2006
79 years old

Director
BARR, Richard Henry Howard
Appointed Date: 08 August 2006
105 years old

Director
BARR, Richard Anthony
Appointed Date: 08 August 2006
75 years old

Resigned Directors

Secretary
HOBBS, Michael Stuart
Resigned: 09 March 2017
Appointed Date: 08 August 2006

Director
HOBBS, Michael Stuart
Resigned: 09 March 2017
Appointed Date: 08 August 2006
78 years old

REBLIM LIMITED Events

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
10 Mar 2017
Termination of appointment of Michael Stuart Hobbs as a secretary on 9 March 2017
10 Mar 2017
Termination of appointment of Michael Stuart Hobbs as a director on 9 March 2017
15 Feb 2017
Total exemption full accounts made up to 31 December 2016
18 Apr 2016
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 51 more events
01 Dec 2006
Accounting reference date extended from 31/12/06 to 31/12/07
23 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Aug 2006
Accounting reference date shortened from 31/08/07 to 31/12/06
25 Aug 2006
Company name changed curzon 1014 LIMITED\certificate issued on 25/08/06
08 Aug 2006
Incorporation

REBLIM LIMITED Charges

10 June 2013
Charge code 0589 9581 0008
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
13 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 26 february 2010
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 February 2010
An omnibus guarantee and set-off agreement
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 February 2010
Mortgage
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a shaldon road newton abbot devon t/no…
26 February 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Legal charge
Delivered: 11 December 2008
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land at haccombe path haccombe…
8 December 2008
Legal charge
Delivered: 11 December 2008
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property known as administration building shaldon…
18 December 2006
Guarantee & debenture
Delivered: 2 January 2007
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…