REPLYBOARD LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 4PD

Company number 03473594
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address 24 PRIORS ROAD, WINDSOR, BERKSHIRE, SL4 4PD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of REPLYBOARD LIMITED are www.replyboard.co.uk, and www.replyboard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Replyboard Limited is a Private Limited Company. The company registration number is 03473594. Replyboard Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Replyboard Limited is 24 Priors Road Windsor Berkshire Sl4 4pd. . MUROLO, John is a Director of the company. Secretary FENISTON LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MUROLO, John
Appointed Date: 16 December 1997
81 years old

Resigned Directors

Secretary
FENISTON LIMITED
Resigned: 30 September 2014
Appointed Date: 29 November 1999

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 29 November 1999
Appointed Date: 16 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1997
Appointed Date: 28 November 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1997
Appointed Date: 28 November 1997

Persons With Significant Control

A C Directors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REPLYBOARD LIMITED Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 51 more events
25 Jan 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

25 Jan 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Jan 1998
£ nc 1000/100000 16/12/97
25 Jan 1998
Memorandum and Articles of Association
28 Nov 1997
Incorporation