About

Registered Number: 03212937
Date of Incorporation: 17/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE

 

Based in Buckinghamshire, Research Engineers Ltd was setup in 1996, it has a status of "Active". There are 7 directors listed as Jenkins, Mark Alun, Black, Steven David, Gladstone, Anstace Rosemary Honor, Goodhart, Andrew Nicholas Dakin, Haire, Christopher Adrian Rothwell, Jessop, Ralph Richard, Turner, Peter Michael Fisher for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADSTONE, Anstace Rosemary Honor 17 June 1996 01 November 1996 1
GOODHART, Andrew Nicholas Dakin 17 June 1996 10 April 1998 1
HAIRE, Christopher Adrian Rothwell 15 July 1996 09 June 1998 1
JESSOP, Ralph Richard 01 November 1996 15 March 2000 1
TURNER, Peter Michael Fisher 01 November 1996 15 March 2000 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Mark Alun 01 October 2018 - 1
BLACK, Steven David 24 July 1998 15 March 2000 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 07 November 2018
AP01 - Appointment of director 09 October 2018
AP03 - Appointment of secretary 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 01 September 2000
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
AA - Annual Accounts 27 September 1999
RESOLUTIONS - N/A 17 August 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 09 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
363s - Annual Return 11 September 1998
AUD - Auditor's letter of resignation 09 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 09 September 1997
RESOLUTIONS - N/A 21 February 1997
AUD - Auditor's letter of resignation 21 February 1997
88(2)P - N/A 07 January 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
395 - Particulars of a mortgage or charge 27 September 1996
225 - Change of Accounting Reference Date 22 July 1996
288 - N/A 22 July 1996
CERTNM - Change of name certificate 16 July 1996
NEWINC - New incorporation documents 17 June 1996

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 18 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.