REECE INVESTMENT PROPERTIES LIMITED
WIRRAL


Company number 05520777
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address 171 DIBBINS HEY, SPITAL, WIRRAL, MERSEYSIDE, CH63 9EH
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-one events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of REECE INVESTMENT PROPERTIES LIMITED are www.reeceinvestmentproperties.co.uk, and www.reece-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Reece Investment Properties Limited is a Private Limited Company. The company registration number is 05520777. Reece Investment Properties Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Reece Investment Properties Limited is 171 Dibbins Hey Spital Wirral Merseyside Ch63 9eh. . REECE, Catherine Sarah is a Secretary of the company. REECE, Catherine Sarah is a Director of the company. REECE, David is a Director of the company. Secretary REECE, Joyce has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REECE, Joyce has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REECE, Catherine Sarah
Appointed Date: 23 August 2013

Director
REECE, Catherine Sarah
Appointed Date: 23 August 2013
56 years old

Director
REECE, David
Appointed Date: 28 July 2005
87 years old

Resigned Directors

Secretary
REECE, Joyce
Resigned: 23 August 2013
Appointed Date: 28 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Director
REECE, Joyce
Resigned: 23 August 2013
Appointed Date: 28 July 2005
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Persons With Significant Control

Mr David Reece
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

REECE INVESTMENT PROPERTIES LIMITED Events

10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 July 2015
30 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
21 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100

...
... and 31 more events
31 Oct 2005
Secretary resigned
31 Oct 2005
Director resigned
31 Oct 2005
New director appointed
31 Oct 2005
New secretary appointed;new director appointed
28 Jul 2005
Incorporation