RE (CBCL) LIMITED
THE COUPON BOOK COMPANY LIMITED

Hellopages » Greater London » Westminster » WC2N 5JR

Company number 00296534
Status Active
Incorporation Date 25 January 1935
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016; Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RE (CBCL) LIMITED are www.recbcl.co.uk, and www.re-cbcl.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and nine months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Re Cbcl Limited is a Private Limited Company. The company registration number is 00296534. Re Cbcl Limited has been working since 25 January 1935. The present status of the company is Active. The registered address of Re Cbcl Limited is 1 3 Strand London Wc2n 5jr. . RE SECRETARIES LIMITED is a Secretary of the company. MCCULLOCH, Alan William is a Director of the company. UDOW, Henry Adam is a Director of the company. Secretary GORE, John Francis has been resigned. Secretary MOORE, Bryan Sarel has been resigned. Director ALEY, William Robert has been resigned. Director BROWN, James Thomson has been resigned. Director CHRISTIE, David Gordon has been resigned. Director COWDEN, Stephen John has been resigned. Director DAVIDSON, Nigel James has been resigned. Director DIXON, Leslie has been resigned. Director MATTHEW, Michael has been resigned. Director MORSE, Graham Mansel has been resigned. Director SPARROW, Roger Francis has been resigned. Director SPEDDING, Kenneth William has been resigned. Director RE DIRECTORS (NO 1) LIMITED has been resigned. Director RE DIRECTORS NO 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 19 January 1998

Director
MCCULLOCH, Alan William
Appointed Date: 27 July 2012
59 years old

Director
UDOW, Henry Adam
Appointed Date: 21 December 2011
68 years old

Resigned Directors

Secretary
GORE, John Francis
Resigned: 19 January 1998
Appointed Date: 11 February 1993

Secretary
MOORE, Bryan Sarel
Resigned: 11 February 1993

Director
ALEY, William Robert
Resigned: 19 January 1998
Appointed Date: 12 March 1992
72 years old

Director
BROWN, James Thomson
Resigned: 12 March 1992
90 years old

Director
CHRISTIE, David Gordon
Resigned: 31 December 1992
82 years old

Director
COWDEN, Stephen John
Resigned: 21 December 2011
Appointed Date: 31 March 2011
73 years old

Director
DAVIDSON, Nigel James
Resigned: 02 January 1998
Appointed Date: 12 March 1992
76 years old

Director
DIXON, Leslie
Resigned: 31 March 2011
Appointed Date: 15 September 2010
74 years old

Director
MATTHEW, Michael
Resigned: 19 January 1998
Appointed Date: 12 March 1992
77 years old

Director
MORSE, Graham Mansel
Resigned: 17 August 1992
84 years old

Director
SPARROW, Roger Francis
Resigned: 14 February 1996
74 years old

Director
SPEDDING, Kenneth William
Resigned: 17 August 1992
90 years old

Director
RE DIRECTORS (NO 1) LIMITED
Resigned: 29 November 2016
Appointed Date: 19 January 1998

Director
RE DIRECTORS NO 2 LIMITED
Resigned: 29 November 2016
Appointed Date: 19 January 1998

RE (CBCL) LIMITED Events

13 Dec 2016
Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016
13 Dec 2016
Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000

14 Mar 2016
Director's details changed for Mr Alan William Mcculloch on 14 March 2016
...
... and 109 more events
01 Mar 1988
Registered office changed on 01/03/88 from: 83 piccadilly london W1A 1EJ

17 Nov 1987
Accounts made up to 31 March 1987

17 Nov 1987
Return made up to 09/11/87; full list of members

26 Sep 1986
Accounts for a dormant company made up to 31 March 1986

26 Sep 1986
Return made up to 29/08/86; full list of members