REVITALIZED IT (RECYCLING) SERVICE LTD
WELLINGBOROUGH REVITALIZED MAINTENANCE SERVICES LTD

Hellopages » Northamptonshire » Wellingborough » NN8 1BQ

Company number 09780631
Status Active
Incorporation Date 16 September 2015
Company Type Private Limited Company
Address 3 SILVER STREET, WELLINGBOROUGH, NORTHANTS, ENGLAND, NN8 1BQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration five events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-07-01 ; Change of name notice. The most likely internet sites of REVITALIZED IT (RECYCLING) SERVICE LTD are www.revitalizeditrecyclingservice.co.uk, and www.revitalized-it-recycling-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Revitalized It Recycling Service Ltd is a Private Limited Company. The company registration number is 09780631. Revitalized It Recycling Service Ltd has been working since 16 September 2015. The present status of the company is Active. The registered address of Revitalized It Recycling Service Ltd is 3 Silver Street Wellingborough Northants England Nn8 1bq. . BECK, Karl David is a Director of the company. Director ANDERSON, Nigel Hamilton has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BECK, Karl David
Appointed Date: 16 September 2015
52 years old

Resigned Directors

Director
ANDERSON, Nigel Hamilton
Resigned: 11 May 2016
Appointed Date: 16 September 2015
63 years old

Persons With Significant Control

Mr Nigel Hamilton Anderson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Karl David Beck
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REVITALIZED IT (RECYCLING) SERVICE LTD Events

05 Dec 2016
Confirmation statement made on 15 September 2016 with updates
16 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01

16 Jul 2016
Change of name notice
24 May 2016
Termination of appointment of Nigel Hamilton Anderson as a director on 11 May 2016
16 Sep 2015
Incorporation
Statement of capital on 2015-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)