REFLEX NUTRITION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY

Company number 03292172
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QY
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from The Science Park Sea View Way Woodingdean Brighton BN2 6NT to Weston Centre 10 Grosvenor Street London W1K 4QY on 29 March 2017; Satisfaction of charge 032921720004 in full; Satisfaction of charge 3 in full. The most likely internet sites of REFLEX NUTRITION LIMITED are www.reflexnutrition.co.uk, and www.reflex-nutrition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Reflex Nutrition Limited is a Private Limited Company. The company registration number is 03292172. Reflex Nutrition Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Reflex Nutrition Limited is Weston Centre 10 Grosvenor Street London United Kingdom W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. ARROWSMITH, Sarah Carmel Mary is a Director of the company. MINTERN, Christopher John is a Director of the company. Secretary PHILLIPS, Jennifer has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PHILLIPS, James Steven Turner has been resigned. Director PHILLIPS, Louise has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 01 March 2017

Director
ARROWSMITH, Sarah Carmel Mary
Appointed Date: 01 March 2017
60 years old

Director
MINTERN, Christopher John
Appointed Date: 01 March 2017
53 years old

Resigned Directors

Secretary
PHILLIPS, Jennifer
Resigned: 01 March 2017
Appointed Date: 13 December 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Director
PHILLIPS, James Steven Turner
Resigned: 01 March 2017
Appointed Date: 13 December 1996
54 years old

Director
PHILLIPS, Louise
Resigned: 01 March 2017
Appointed Date: 02 April 2012
50 years old

Persons With Significant Control

Mr James Steven Turner Phillips
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Eleanor Phillips
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REFLEX NUTRITION LIMITED Events

29 Mar 2017
Registered office address changed from The Science Park Sea View Way Woodingdean Brighton BN2 6NT to Weston Centre 10 Grosvenor Street London W1K 4QY on 29 March 2017
29 Mar 2017
Satisfaction of charge 032921720004 in full
29 Mar 2017
Satisfaction of charge 3 in full
29 Mar 2017
Satisfaction of charge 2 in full
14 Mar 2017
Termination of appointment of Louise Phillips as a director on 1 March 2017
...
... and 58 more events
15 Jan 1997
Director resigned
15 Jan 1997
Secretary resigned
15 Jan 1997
New secretary appointed
15 Jan 1997
New director appointed
13 Dec 1996
Incorporation

REFLEX NUTRITION LIMITED Charges

31 October 2013
Charge code 0329 2172 0004
Delivered: 1 November 2013
Status: Satisfied on 29 March 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 14 phase 4 woodingdean business park seaview way…
11 July 2011
Debenture
Delivered: 15 July 2011
Status: Satisfied on 29 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2010
Legal charge
Delivered: 23 September 2010
Status: Satisfied on 29 March 2017
Persons entitled: National Westminster Bank PLC
Description: Buildings 1, 2, 3 and 4 woodingdean business park seaview…
31 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 1 stockwell lodge 121-131 conway street hove east…