Company number 04540888
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE LIMITED LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
GBP 2
. The most likely internet sites of REPUTATION MANAGEMENT LIMITED are www.reputationmanagement.co.uk, and www.reputation-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Reputation Management Limited is a Private Limited Company.
The company registration number is 04540888. Reputation Management Limited has been working since 20 September 2002.
The present status of the company is Active. The registered address of Reputation Management Limited is C O Cox Costello Horne Limited Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . O'SULLIVAN, Urvashi is a Secretary of the company. NAVIDI, Seyed is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 04 October 2002
Appointed Date: 20 September 2002
Nominee Director
REPORTACTION LIMITED
Resigned: 04 October 2002
Appointed Date: 20 September 2002
Persons With Significant Control
Mr Seyed Navidi
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more
REPUTATION MANAGEMENT LIMITED Events
17 Oct 2016
Confirmation statement made on 20 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Nov 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
...
... and 29 more events
15 Oct 2002
New secretary appointed
10 Oct 2002
Registered office changed on 10/10/02 from: 1ST cert,olympic house 17-19 whitworth street west manchester lancashire M1 5WG
10 Oct 2002
Secretary resigned
10 Oct 2002
Director resigned
20 Sep 2002
Incorporation