REC ASBESTOS (SOUTH) LIMITED - DAVENTRY
Company Profile | Company Filings |
Overview
REC ASBESTOS (SOUTH) LIMITED is a Private Limited Company from DAVENTRY ENGLAND and has the status: Dissolved - no longer trading.
REC ASBESTOS (SOUTH) LIMITED was incorporated 24 years ago on 23/08/1999 and has the registered number: 03830216. The accounts status is DORMANT.
REC ASBESTOS (SOUTH) LIMITED was incorporated 24 years ago on 23/08/1999 and has the registered number: 03830216. The accounts status is DORMANT.
REC ASBESTOS (SOUTH) LIMITED - DAVENTRY
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
2 BROWNS ROAD
DAVENTRY
NN11 4NS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOBLE HEALTH & SAFETY CONSULTANCY LIMITED (until 21/01/2013)
NOBLE HEALTH & SAFETY CONSULTANCY LIMITED (until 21/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2022 | 04/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREGORY JOHN KIRKMAN | Mar 1968 | British | Director | 2019-10-10 | CURRENT |
MR JONATHAN MATTHEW CLEMENTS | Aug 1968 | British | Director | 2019-10-10 | CURRENT |
MR RICHARD ALLEN ASSENHEIM | Mar 1965 | British | Director | 2019-10-10 | CURRENT |
MR DANIEL JENKINS | Feb 1976 | British | Director | 2012-04-01 UNTIL 2016-12-31 | RESIGNED |
MR PAUL MCCLUSKEY | Dec 1963 | British | Director | 2014-07-05 UNTIL 2019-10-10 | RESIGNED |
MR PAUL MCCLUSKEY | Secretary | 2014-07-05 UNTIL 2015-06-01 | RESIGNED | ||
MR ANDREW CLIVE ELLIS | Jul 1958 | British | Secretary | 2004-04-01 UNTIL 2009-12-01 | RESIGNED |
MR KARL ALAN MOSS | Secretary | 2009-12-01 UNTIL 2014-07-05 | RESIGNED | ||
RONALD MACNOUGHTON SUTHERLAND | May 1920 | Secretary | 1999-11-18 UNTIL 2004-04-01 | RESIGNED | |
MICHAEL JOHN FORT | Jul 1959 | British | Director | 2015-12-04 UNTIL 2018-08-31 | RESIGNED |
MR DAVID WOOD | Jan 1955 | British | Director | 2009-12-01 UNTIL 2015-09-04 | RESIGNED |
MR BRUCE SUTHERLAND | Mar 1963 | British | Director | 1999-08-23 UNTIL 2010-11-16 | RESIGNED |
MR ALAN STUART MORGAN | Oct 1964 | British | Director | 2014-07-05 UNTIL 2015-12-04 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1999-08-23 UNTIL 1999-08-23 | RESIGNED | ||
MR MATTHEW JAMES HANSON | Nov 1983 | British | Director | 2019-06-03 UNTIL 2019-10-10 | RESIGNED |
MR DAVID COLL | Mar 1968 | British | Director | 2009-12-01 UNTIL 2015-03-30 | RESIGNED |
MR ANDREW CLIVE ELLIS | Jul 1958 | British | Director | 2002-07-03 UNTIL 2009-12-01 | RESIGNED |
MR ANDREW CLIVE ELLIS | Jul 1958 | British | Director | 2010-06-01 UNTIL 2011-09-21 | RESIGNED |
DR MARK CARNEGIE-BROWN | Aug 1960 | British | Director | 2019-08-05 UNTIL 2019-10-10 | RESIGNED |
MARK CALDERBANK | May 1979 | British | Director | 2018-08-31 UNTIL 2019-06-14 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1999-08-23 UNTIL 1999-08-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Noble Health & Safety Training Limited | 2016-08-01 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
REC Asbestos (South) Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-22 | 31-03-2022 | |
REC Asbestos (South) Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-12-25 | 31-03-2021 | £283,620 equity |
REC Asbestos (South) Limited - Dormant accounts - members and to registrar (filleted) 20.3.3 | 2021-02-20 | 31-03-2020 | £283,620 equity |