REISS (HOLDINGS) LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 03692285
Status Active
Incorporation Date 6 January 1999
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Flavio Porciani as a director on 7 February 2017; Termination of appointment of Piyush Lalit Shukla as a director on 1 February 2017; Auditor's resignation. The most likely internet sites of REISS (HOLDINGS) LIMITED are www.reissholdings.co.uk, and www.reiss-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Reiss Holdings Limited is a Private Limited Company. The company registration number is 03692285. Reiss Holdings Limited has been working since 06 January 1999. The present status of the company is Active. The registered address of Reiss Holdings Limited is 235 Old Marylebone Road London Nw1 5qt. . DOWNES, Steven Richard is a Secretary of the company. BEST, Paul is a Director of the company. DOWNES, Steven Richard is a Director of the company. PORCIANI, Flavio is a Director of the company. REISS, Darren Russell is a Director of the company. REISS, David Anthony is a Director of the company. Secretary PARSONS, Justine Victoria has been resigned. Secretary REISS, Rosemary has been resigned. Director JACOBS, Alan Steven has been resigned. Director JACOBS, Alison Jane has been resigned. Director REISS, Debra has been resigned. Director SALMON, Alan David has been resigned. Director SAUNDERS, Ian William has been resigned. Director SHUKLA, Piyush Lalit has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOWNES, Steven Richard
Appointed Date: 20 October 2000

Director
BEST, Paul
Appointed Date: 04 May 2016
47 years old

Director
DOWNES, Steven Richard
Appointed Date: 20 October 2000
68 years old

Director
PORCIANI, Flavio
Appointed Date: 07 February 2017
39 years old

Director
REISS, Darren Russell
Appointed Date: 31 August 2010
54 years old

Director
REISS, David Anthony
Appointed Date: 06 January 1999
82 years old

Resigned Directors

Secretary
PARSONS, Justine Victoria
Resigned: 06 January 1999
Appointed Date: 06 January 1999

Secretary
REISS, Rosemary
Resigned: 20 October 2000
Appointed Date: 06 January 1999

Director
JACOBS, Alan Steven
Resigned: 04 May 2016
Appointed Date: 24 April 2008
63 years old

Director
JACOBS, Alison Jane
Resigned: 04 May 2016
Appointed Date: 31 August 2010
58 years old

Director
REISS, Debra
Resigned: 08 September 2015
Appointed Date: 31 August 2010
44 years old

Director
SALMON, Alan David
Resigned: 13 February 2003
Appointed Date: 13 February 2003
66 years old

Director
SAUNDERS, Ian William
Resigned: 06 January 1999
Appointed Date: 06 January 1999
60 years old

Director
SHUKLA, Piyush Lalit
Resigned: 01 February 2017
Appointed Date: 04 May 2016
48 years old

Persons With Significant Control

Wp R Holdco Limited
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

REISS (HOLDINGS) LIMITED Events

22 Mar 2017
Appointment of Flavio Porciani as a director on 7 February 2017
21 Mar 2017
Termination of appointment of Piyush Lalit Shukla as a director on 1 February 2017
17 Feb 2017
Auditor's resignation
27 Jan 2017
Confirmation statement made on 6 January 2017 with updates
02 Nov 2016
Director's details changed for Darren Russell Reiss on 1 October 2016
...
... and 103 more events
20 Jan 1999
Director resigned
20 Jan 1999
Secretary resigned
20 Jan 1999
New director appointed
20 Jan 1999
New secretary appointed
06 Jan 1999
Incorporation

REISS (HOLDINGS) LIMITED Charges

30 June 2016
Charge code 0369 2285 0003
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2009
Guarantee & debenture
Delivered: 4 November 2009
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2000
Guarantee & debenture
Delivered: 10 October 2000
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…