About

Registered Number: 00675510
Date of Incorporation: 18/11/1960 (63 years and 5 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

The Reba Management Company Ltd was founded on 18 November 1960, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Gardener, Maria, Clancy, Maire, Cripps, Andrew Culham, Fairweather, Robin John Ninham, Fairweather, Roland, Gregory, Paul, Murphy, Cara, Saunders, Christopher Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDENER, Maria 17 May 2008 - 1
CLANCY, Maire N/A 23 January 1993 1
CRIPPS, Andrew Culham 11 March 2006 17 May 2008 1
FAIRWEATHER, Robin John Ninham 05 October 2002 13 November 2004 1
FAIRWEATHER, Roland 23 January 1993 23 August 2004 1
GREGORY, Paul 17 May 2008 15 April 2016 1
MURPHY, Cara 17 May 2008 13 November 2014 1
SAUNDERS, Christopher Mark N/A 28 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 16 January 2017
AP04 - Appointment of corporate secretary 16 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 23 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 21 March 2012
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AA - Annual Accounts 24 December 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
287 - Change in situation or address of Registered Office 26 January 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 26 August 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 01 May 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 22 April 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 04 May 1995
288 - N/A 07 July 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 04 February 1994
287 - Change in situation or address of Registered Office 04 February 1994
363s - Annual Return 25 July 1993
288 - N/A 28 April 1993
288 - N/A 11 February 1993
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 21 September 1992
363b - Annual Return 15 June 1992
363a - Annual Return 09 April 1992
AA - Annual Accounts 17 April 1991
288 - N/A 18 December 1990
363 - Annual Return 23 November 1990
287 - Change in situation or address of Registered Office 10 April 1990
AA - Annual Accounts 10 April 1990
288 - N/A 11 July 1989
288 - N/A 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 01 June 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 20 December 1986
363 - Annual Return 29 May 1986
363 - Annual Return 29 May 1986
AA - Annual Accounts 06 May 1986
288 - N/A 06 May 1986
NEWINC - New incorporation documents 18 November 1960

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.