REFINECATCH LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » NR35 1EF

Company number 03210995
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address BROAD STREET, BUNGAY, SUFFOLK, NR35 1EF
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 15,940 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of REFINECATCH LIMITED are www.refinecatch.co.uk, and www.refinecatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Brampton (Suffolk) Rail Station is 6.3 miles; to Halesworth Rail Station is 8.3 miles; to Reedham (Norfolk) Rail Station is 9 miles; to Buckenham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refinecatch Limited is a Private Limited Company. The company registration number is 03210995. Refinecatch Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Refinecatch Limited is Broad Street Bungay Suffolk Nr35 1ef. . ALEXANDER, Lesley Jean is a Secretary of the company. ALEXANDER, Lesley Jean is a Director of the company. BALLS, David Robert is a Director of the company. BALLS, Malcolm John is a Director of the company. EATON, Kevin is a Director of the company. Secretary BALLS, Malcolm John has been resigned. Secretary COLLYER, Trevor John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCKEON, Michael Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
ALEXANDER, Lesley Jean
Appointed Date: 05 December 2000

Director
ALEXANDER, Lesley Jean
Appointed Date: 10 October 2000
62 years old

Director
BALLS, David Robert
Appointed Date: 30 July 1996
77 years old

Director
BALLS, Malcolm John
Appointed Date: 30 July 1996
82 years old

Director
EATON, Kevin
Appointed Date: 30 July 1996
79 years old

Resigned Directors

Secretary
BALLS, Malcolm John
Resigned: 30 July 1996
Appointed Date: 30 July 1996

Secretary
COLLYER, Trevor John
Resigned: 04 December 2000
Appointed Date: 30 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1996
Appointed Date: 12 June 1996

Director
MCKEON, Michael Patrick
Resigned: 31 August 1999
Appointed Date: 27 August 1996
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 1996
Appointed Date: 12 June 1996

REFINECATCH LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 August 2016
07 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 15,940

07 Dec 2015
Total exemption small company accounts made up to 31 August 2015
24 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 15,940

05 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 89 more events
14 Aug 1996
Registered office changed on 14/08/96 from: 1 mitchell lane bristol BS1 6BU
13 Aug 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Aug 1996
£ nc 1000/50000 30/07/96
12 Jun 1996
Incorporation

REFINECATCH LIMITED Charges

28 August 1996
Mortgage debenture
Delivered: 6 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…