Company NameJ & E Rehill Limited
Company StatusDissolved
Company Number02619249
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)

Directors

Director NameMrs Carol Ann Rehill
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 1991(2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Correspondence AddressRoundhill Farm
Fawley
Henley On Thames
Oxfordshire
RG9 6HU
Director NameMr Edward James Rehill
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 1991(2 weeks after company formation)
Appointment Duration32 years, 10 months
RolePublic House Manager
Correspondence AddressHarmony House Sussex Lane
Spencers Wood
Reading
Berkshire
RG7 1BY
Director NameMr John Bernard Peter Rehill
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 1991(2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Correspondence AddressRoundhill Farm
Fawley
Henley-On-Thames
Oxfordshire
RG9 6HU
Secretary NameMr Edward James Rehill
NationalityEnglish
StatusCurrent
Appointed25 June 1991(2 weeks after company formation)
Appointment Duration32 years, 10 months
RolePublic House Manager
Correspondence AddressHarmony House Sussex Lane
Spencers Wood
Reading
Berkshire
RG7 1BY

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 June 1999Dissolved (1 page)
4 March 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
10 June 1996Liquidators statement of receipts and payments (5 pages)
13 December 1995Liquidators statement of receipts and payments (6 pages)
31 March 1995Receiver's abstract of receipts and payments (2 pages)