REPLY LIMITED
LONDON GLUE REPLY LIMITED GLUE LIMITED

Hellopages » Greater London » Westminster » SW1W 0EB

Company number 03847202
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address 38 GROSVENOR GARDENS, LONDON, SW1W 0EB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Manfred Werner Wassel as a director on 31 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 54,174.5 . The most likely internet sites of REPLY LIMITED are www.reply.co.uk, and www.reply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reply Limited is a Private Limited Company. The company registration number is 03847202. Reply Limited has been working since 23 September 1999. The present status of the company is Active. The registered address of Reply Limited is 38 Grosvenor Gardens London Sw1w 0eb. . ANGELUCCI, Daniele is a Director of the company. LODIGIANI, Riccardo is a Director of the company. RIZZANTE, Filippo is a Director of the company. RIZZANTE, Mario is a Director of the company. RIZZANTE, Tatiana is a Director of the company. Secretary DODD, Simon John has been resigned. Secretary HURLEY, Lisa has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director LLOYD, Gareth Arwel has been resigned. Director LOWE, Stuart Richard has been resigned. Director WASSEL, Manfred Werner, Dr has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ANGELUCCI, Daniele
Appointed Date: 20 May 2011
68 years old

Director
LODIGIANI, Riccardo
Appointed Date: 15 July 2008
68 years old

Director
RIZZANTE, Filippo
Appointed Date: 15 July 2008
53 years old

Director
RIZZANTE, Mario
Appointed Date: 15 July 2008
77 years old

Director
RIZZANTE, Tatiana
Appointed Date: 15 July 2008
55 years old

Resigned Directors

Secretary
DODD, Simon John
Resigned: 15 July 2008
Appointed Date: 17 May 2000

Secretary
HURLEY, Lisa
Resigned: 17 May 2000
Appointed Date: 23 September 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 01 April 2016
Appointed Date: 15 July 2008

Director
LLOYD, Gareth Arwel
Resigned: 18 December 2009
Appointed Date: 23 September 1999
64 years old

Director
LOWE, Stuart Richard
Resigned: 20 May 2011
Appointed Date: 17 May 2000
62 years old

Director
WASSEL, Manfred Werner, Dr
Resigned: 31 December 2016
Appointed Date: 15 July 2008
77 years old

REPLY LIMITED Events

12 Jan 2017
Termination of appointment of Manfred Werner Wassel as a director on 31 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 54,174.5

31 May 2016
Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016
16 May 2016
Director's details changed for Mario Rizzante on 1 April 2016
...
... and 107 more events
12 Jul 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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.

12 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

07 Apr 2000
Accounting reference date extended from 30/09/00 to 31/12/00
29 Sep 1999
Secretary resigned
23 Sep 1999
Incorporation

REPLY LIMITED Charges

20 July 2007
Rent deposit deed
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Brabazon Property Investments Limited
Description: £10,379.95 an interest bearing deposit account numbered…
18 May 2005
Rent deposit deed
Delivered: 25 May 2005
Status: Satisfied on 7 June 2008
Persons entitled: Chanderhill (Marlow) Limited
Description: Its interest in the bank account in which the deposit is…
20 November 2003
Rent deposit deed
Delivered: 6 December 2003
Status: Satisfied on 7 June 2008
Persons entitled: Chanderhill (Marlow) Limited
Description: Deposit.
26 April 2002
Rent deposit deed
Delivered: 2 May 2002
Status: Satisfied on 7 June 2008
Persons entitled: Netergy Microelectronics Limited
Description: £8,834.00.
4 January 2001
Debenture
Delivered: 10 January 2001
Status: Satisfied on 1 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…