REMBROOK DEVELOPMENTS LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6TJ

Company number 02217722
Status Active
Incorporation Date 4 February 1988
Company Type Private Limited Company
Address 4 MERLIN WAY, BOWERHILL INDUSTRIAL ESTATE, MELKSHAM, WILTSHIRE, SN12 6TJ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REMBROOK DEVELOPMENTS LIMITED are www.rembrookdevelopments.co.uk, and www.rembrook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Bradford-on-Avon Rail Station is 5.4 miles; to Chippenham Rail Station is 7 miles; to Westbury (Wilts) Rail Station is 7.2 miles; to Dilton Marsh Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rembrook Developments Limited is a Private Limited Company. The company registration number is 02217722. Rembrook Developments Limited has been working since 04 February 1988. The present status of the company is Active. The registered address of Rembrook Developments Limited is 4 Merlin Way Bowerhill Industrial Estate Melksham Wiltshire Sn12 6tj. . ANDERSON, Mark Leroy is a Director of the company. Secretary COLLETT KADO, Teresa Jo has been resigned. Secretary JENSEN, Sharon has been resigned. Secretary KADO, Teresa Jo has been resigned. Secretary MOORE, Kathryn Hillian has been resigned. Director DENT, Hugh Robert has been resigned. Director KADO, Teresa Jo has been resigned. Director MOORE, Kathryn Hillian has been resigned. The company operates in "Wholesale of pharmaceutical goods".


rembrook developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ANDERSON, Mark Leroy
Appointed Date: 31 March 1999
74 years old

Resigned Directors

Secretary
COLLETT KADO, Teresa Jo
Resigned: 20 July 2009
Appointed Date: 31 March 2003

Secretary
JENSEN, Sharon
Resigned: 31 March 2003
Appointed Date: 19 February 2001

Secretary
KADO, Teresa Jo
Resigned: 19 February 2001
Appointed Date: 31 March 1999

Secretary
MOORE, Kathryn Hillian
Resigned: 31 March 1999

Director
DENT, Hugh Robert
Resigned: 01 November 2000
73 years old

Director
KADO, Teresa Jo
Resigned: 19 February 2001
Appointed Date: 10 December 1999
71 years old

Director
MOORE, Kathryn Hillian
Resigned: 31 March 1999
74 years old

REMBROOK DEVELOPMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000

03 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
07 Nov 1988
Particulars of mortgage/charge

04 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jun 1988
Registered office changed on 15/06/88 from: 14 princess victoria street clifton bristol BS8 4BP

04 Feb 1988
Incorporation

REMBROOK DEVELOPMENTS LIMITED Charges

20 March 2013
Guarantee & debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 1994
Fixed and floating charge
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1991
Mortgage debenture
Delivered: 9 April 1991
Status: Satisfied on 18 January 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1988
Fixed & floating charge
Delivered: 7 November 1988
Status: Satisfied on 4 March 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…