REEBOR LIMITED - CONGLETON
Company Profile | Company Filings |
Overview
REEBOR LIMITED is a Private Limited Company from CONGLETON UNITED KINGDOM and has the status: Active.
REEBOR LIMITED was incorporated 39 years ago on 14/01/1985 and has the registered number: 01876998. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REEBOR LIMITED was incorporated 39 years ago on 14/01/1985 and has the registered number: 01876998. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REEBOR LIMITED - CONGLETON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VAREY ROAD
CONGLETON
CW12 1UW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KYLE HOOD | Jan 1973 | American | Director | 2021-07-16 | CURRENT |
MR ALBERTO SATINE | Oct 1956 | American | Director | 2021-07-16 | CURRENT |
JEFF GRABY | Jun 1960 | American | Director | 2023-08-24 | CURRENT |
MR PAUL FEINSTEIN | Mar 1964 | American | Director | 2021-07-16 | CURRENT |
ANTHONY JAMES GARNETT | Oct 1971 | British | Director | 2021-07-16 | CURRENT |
ROBERT JOHN CHARLES SPOONER | Apr 1954 | British | Director | 2002-09-02 UNTIL 2005-05-18 | RESIGNED |
JOHN YATES | Aug 1942 | Director | 1993-12-08 UNTIL 2002-08-30 | RESIGNED | |
DR KEN DAVID PARTINGTON | Feb 1955 | British | Director | 2015-02-17 UNTIL 2018-04-26 | RESIGNED |
NEIL SHARROCK | Dec 1942 | British | Director | 1998-03-09 UNTIL 1999-06-14 | RESIGNED |
MICHAEL JAMES MCLOUGHLIN | Jun 1939 | British | Director | 1997-03-24 UNTIL 2005-05-18 | RESIGNED |
PER GORAN LINANDER | May 1955 | Swedish | Director | 1997-05-15 UNTIL 2003-01-03 | RESIGNED |
MR HOWARD PAUL LUFT | Sep 1962 | British | Director | 2007-01-01 UNTIL 2009-02-18 | RESIGNED |
ERIC MELVYN KILBY | Jul 1944 | British | Director | 2005-05-18 UNTIL 2006-09-04 | RESIGNED |
MR STEPHEN JOHN MULHERON | Sep 1964 | British | Director | 2015-02-17 UNTIL 2018-04-26 | RESIGNED |
MR GRAHAM JOHN HAWORTH | Sep 1963 | British | Secretary | 2004-02-02 UNTIL 2018-04-26 | RESIGNED |
KEITH DOUGLAS CLARK | May 1952 | Secretary | 2002-08-30 UNTIL 2003-11-03 | RESIGNED | |
DUNCAN CLEMENTS BURTON | Feb 1929 | British | Secretary | RESIGNED | |
JOHN YATES | Aug 1942 | Secretary | 1993-12-08 UNTIL 2002-08-30 | RESIGNED | |
DAVID MALCOLM HILLS | Feb 1947 | British | Director | RESIGNED | |
MR ROBERT WATSON | Nov 1951 | British | Director | 1999-06-14 UNTIL 2001-12-31 | RESIGNED |
MR MARK LORIMER WIDDERS | Aug 1960 | British | Director | 2006-09-04 UNTIL 2014-09-30 | RESIGNED |
MARTIN GUY KELLAWAY | Dec 1951 | British | Director | 2005-05-18 UNTIL 2014-09-30 | RESIGNED |
KEITH ANTHONY REGINALD HARWOOD | Jul 1949 | British | Director | RESIGNED | |
MICHAEL JOHN HIGGINS | Apr 1950 | British | Director | 2001-12-31 UNTIL 2002-09-02 | RESIGNED |
MR GRAHAM JOHN HAWORTH | Sep 1963 | British | Director | 2004-02-24 UNTIL 2018-04-26 | RESIGNED |
MR KENNETH MARTIN GRANDBERG | Mar 1948 | American | Director | 2018-04-26 UNTIL 2021-07-16 | RESIGNED |
MR JAMES GRANDBERG | Feb 1951 | American | Director | 2018-04-26 UNTIL 2021-07-16 | RESIGNED |
MR JOSEPH DEVITT | Dec 1962 | British | Director | 2009-02-18 UNTIL 2018-04-26 | RESIGNED |
IAN GEOFFREY COLLINS | Jan 1948 | British | Director | RESIGNED | |
KEITH DOUGLAS CLARK | May 1952 | Director | 2002-08-30 UNTIL 2003-11-03 | RESIGNED | |
DUNCAN CLEMENTS BURTON | Feb 1929 | British | Director | RESIGNED | |
MR GEOFFREY WILLIAM BRANTON | Aug 1949 | British | Director | 2003-01-03 UNTIL 2007-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fine Decor Wallcoverings Limited | 2018-04-26 | Congleton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cwv Wallcoverings Limited | 2016-04-06 - 2018-04-26 | Blackburn Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
|
Crown Paints Limited | 2016-04-06 - 2018-04-26 | Darwen Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |