REFORMATION DISPOSAL SERVICES LIMITED
HIGH WYCOMBE REFORMATION BROKERING SERVICES LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ

Company number 03257149
Status Active - Proposal to Strike off
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address C/O BIFFA WASTE SERVICES CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of REFORMATION DISPOSAL SERVICES LIMITED are www.reformationdisposalservices.co.uk, and www.reformation-disposal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Maidenhead Rail Station is 7.2 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reformation Disposal Services Limited is a Private Limited Company. The company registration number is 03257149. Reformation Disposal Services Limited has been working since 01 October 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Reformation Disposal Services Limited is C O Biffa Waste Services Coronation Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3tz. . TOPHAM, Michael Robert Mason is a Director of the company. WAKELIN, Ian Raymond is a Director of the company. Secretary ISAJI, Shenaz has been resigned. Secretary LOMAS, John has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary SLOANE, Susan Jennifer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWKER, Paul has been resigned. Director CHARNLEY, Thomas has been resigned. Director COHEN, Peter James has been resigned. Director ISAJI, Hassanali has been resigned. Director LOMAS, John has been resigned. Director PROCTER, Phil has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director SLOANE, Gerrard Edward has been resigned. Director WOODS, Simon Alasdair has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TOPHAM, Michael Robert Mason
Appointed Date: 28 September 2015
52 years old

Director
WAKELIN, Ian Raymond
Appointed Date: 28 September 2015
62 years old

Resigned Directors

Secretary
ISAJI, Shenaz
Resigned: 31 March 2005
Appointed Date: 30 June 2004

Secretary
LOMAS, John
Resigned: 30 June 2004
Appointed Date: 01 September 1999

Secretary
SKIDMORE, John Fletcher
Resigned: 02 October 2012
Appointed Date: 31 March 2005

Secretary
SLOANE, Susan Jennifer
Resigned: 01 September 1999
Appointed Date: 01 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Director
BOWKER, Paul
Resigned: 30 March 2005
Appointed Date: 02 January 2004
60 years old

Director
CHARNLEY, Thomas
Resigned: 30 March 2005
Appointed Date: 01 November 2002
54 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 31 March 2005
73 years old

Director
ISAJI, Hassanali
Resigned: 31 March 2005
Appointed Date: 01 September 1999
55 years old

Director
LOMAS, John
Resigned: 30 June 2004
Appointed Date: 01 October 1996
76 years old

Director
PROCTER, Phil
Resigned: 30 March 2005
Appointed Date: 01 October 2004
66 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 31 March 2005
58 years old

Director
SLOANE, Gerrard Edward
Resigned: 07 October 1999
Appointed Date: 01 October 1996
80 years old

Director
WOODS, Simon Alasdair
Resigned: 28 September 2015
Appointed Date: 07 December 2012
56 years old

Persons With Significant Control

Biffa Chemical Waste Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REFORMATION DISPOSAL SERVICES LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
20 Mar 2017
Application to strike the company off the register
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 March 2016
11 Jan 2016
Accounts for a dormant company made up to 30 March 2015
...
... and 81 more events
04 Oct 1996
Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/96

04 Oct 1996
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/10/96

04 Oct 1996
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/96
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.

04 Oct 1996
Secretary resigned
01 Oct 1996
Incorporation

REFORMATION DISPOSAL SERVICES LIMITED Charges

11 January 2001
Legal mortgage
Delivered: 13 January 2001
Status: Satisfied on 16 September 2005
Persons entitled: Hsbc Bank PLC
Description: The property known as land at school house farm tollgate…
21 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied on 16 September 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…