You are here: bizstats.co.uk > a-z index > R list > RE list

Re3 Holding Limited DONCASTER


Re3 Holding started in year 2005 as Private Limited Company with registration number 05663732. The Re3 Holding company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Doncaster at 3 Sidings Court. Postal code: DN4 5NU. Since April 26, 2006 Re3 Holding Limited is no longer carrying the name Intercede 2102.

The company has 2 directors, namely Fraser M., Steven L.. Of them, Steven L. has been with the company the longest, being appointed on 2 August 2023 and Fraser M. has been with the company for the least time - from 1 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Re3 Holding Limited Address / Contact

Office Address 3 Sidings Court
Office Address2 White Rose Way
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05663732
Date of Incorporation Thu, 29th Dec 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Fraser M.

Position: Director

Appointed: 01 February 2024

Steven L.

Position: Director

Appointed: 02 August 2023

Georgina C.

Position: Secretary

Appointed: 15 October 2019

Resigned: 28 January 2020

Carol N.

Position: Secretary

Appointed: 20 December 2012

Resigned: 17 May 2019

Victoria B.

Position: Secretary

Appointed: 03 November 2011

Resigned: 20 December 2012

Victoria B.

Position: Secretary

Appointed: 26 October 2011

Resigned: 14 November 2011

Agustin S.

Position: Director

Appointed: 01 December 2009

Resigned: 11 February 2022

Paul T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 August 2023

Vicente O.

Position: Director

Appointed: 01 August 2009

Resigned: 31 January 2024

Caterina D.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 August 2010

Christopher E.

Position: Director

Appointed: 01 August 2009

Resigned: 01 December 2009

Claire F.

Position: Secretary

Appointed: 20 October 2008

Resigned: 10 January 2013

Steven H.

Position: Director

Appointed: 26 April 2006

Resigned: 30 April 2008

Jonathan B.

Position: Secretary

Appointed: 26 April 2006

Resigned: 20 October 2008

Leslie C.

Position: Director

Appointed: 26 April 2006

Resigned: 30 November 2009

James M.

Position: Director

Appointed: 26 April 2006

Resigned: 27 November 2009

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 2005

Resigned: 26 April 2006

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 29 December 2005

Resigned: 26 April 2006

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 29 December 2005

Resigned: 26 April 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Fcc Recycling (Uk) Limited from Doncaster, England. This PSC is categorised as "a limited liability", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fcc Pfi Holdings Limited that entered Northampton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Fcc Recycling (Uk) Limited

3 Sidings Court, Doncaster, DN4 5NU, England

Legal authority Law Of England And Wales
Legal form Limited Liability
Country registered England
Place registered Companies House, England And Wales
Registration number 02674166
Notified on 4 July 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fcc Pfi Holdings Limited

Ground Floor West 900 Pavilion Drive, Northampton, Northamptonshire, NN4 7RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 5567306
Notified on 7 April 2016
Ceased on 4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Intercede 2102 April 26, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (28 pages)

Company search