Check the

REHEAT INTERNATIONAL LIMITED

Company
REHEAT INTERNATIONAL LIMITED (03469289)

REHEAT INTERNATIONAL

Phone: +44 (0)1420 594 000
A rating

ABOUT REHEAT INTERNATIONAL LIMITED

Reheat International provides one-stop shop aftermarket solutions for a wide range of aircraft galley equipment and cabin interior products.

Our speciality covers equipment manufactured by all of the major galley and interior OEM’s. Reheat is able to provide: repairs from our EASA, FAA and TCCA part 145 repair station; part sales from our extensive inventory of new condition spare parts; rotable sales and exchanges from our stock of ovens, oven control modules, coffee makers, water boilers, toilet water heaters, faucets, trolleys, waste carts, meal carriers and baby bassinets as well as new product sales and distribution on behalf of OEM principles.

We also have a galley equipment workshop located at Jebel Ali, Dubai. This is a joint cooperation between Reheat International and MSI International is now fully operational.

Reheat International was established in 1998 and is an independent Limited company based in Alton, Hampshire,UK. Reheat is solely owned and managed by Neil Watkins and Mark Cleveland who both have long backgrounds in aviation engineering and collectively have many years experience in the airline and aviation aftermarket business.

This experience and knowledge has been used to create a company that fully understand the needs of customers in the aviation industry and aims to meet these needs by concentrating solely on core competencies and working hard to achieve the highest technical and customer service standards.

The new galley equipment workshop joint cooperation between Reheat International and MSI International became fully operational on 1st November 2013.

Reheat International is a part of the

KEY FINANCES

Year
2015
Assets
£2595.58k ▲ £193.38k (8.05 %)
Cash
£104.4k ▲ £58.94k (129.67 %)
Liabilities
£1078.55k ▲ £9.16k (0.86 %)
Net Worth
£1517.03k ▲ £184.22k (13.82 %)

REGISTRATION INFO

Company name
REHEAT INTERNATIONAL LIMITED
Company number
03469289
VAT
GB673795678
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
reheat.co.uk
Phones
+44 (0)1420 594 000
07827 927 922
07801 345 653
07973 387 051
01420 594 000
Registered Address
RIVERSIDE,
OMEGA PARK,
ALTON,
HAMPSHIRE,
GU34 2UF

ECONOMIC ACTIVITIES

33160
Repair and maintenance of aircraft and spacecraft

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
25 Nov 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016
Registration of charge 034692890007, created on 8 November 2016

CHARGES

8 November 2016
Status
Outstanding
Delivered
14 November 2016
Persons entitled
Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description
The freehold property known as units 1 & 2, riverside…

6 April 2016
Status
Outstanding
Delivered
6 April 2016
Persons entitled
Lloyds Bank PLC
Description
None…

19 January 2009
Status
Outstanding
Delivered
28 January 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a units 1 + 2 riverside omega park, alton…

8 November 2005
Status
Satisfied on 5 March 2015
Delivered
10 November 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H unit 2 alton business centre omega park alton hampshire…

15 April 2002
Status
Satisfied on 28 February 2004
Delivered
19 April 2002
Persons entitled
Eurofactor (UK) Limited
Description
All assets of the company by way of fixed and floating…

5 November 2001
Status
Satisfied on 5 March 2015
Delivered
6 November 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property formerly kaizen systems caker stream road mill…

25 April 2000
Status
Satisfied on 22 January 2015
Delivered
27 April 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

REHEAT INTERNATIONAL LIMITED DIRECTORS

Steven Lindsay Cloran

  Acting
Appointed
08 November 2016
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Riverside, Omega Park, Alton, Hampshire, GU34 2UF
Country Of Residence
England
Name
CLORAN, Steven Lindsay

Paul Raymond Lawes

  Acting
Appointed
08 November 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Riverside, Omega Park, Alton, Hampshire, GU34 2UF
Country Of Residence
England
Name
LAWES, Paul Raymond

Neil Andrew Watkins

  Acting
Appointed
23 September 1998
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Oak Lodge, Oak Lodge, Broad Oak, Odiham, Hampshire, RG29 1AH
Country Of Residence
England
Name
WATKINS, Neil Andrew

Jacqueline Cleveland

  Resigned
Appointed
26 November 1997
Resigned
06 December 1999
Role
Secretary
Address
19 Wincanton Close, Alton, Hampshire, GU34 2TQ
Name
CLEVELAND, Jacqueline

Beverley Anne Watkins

  Resigned
Appointed
06 December 1999
Resigned
27 September 2016
Occupation
Barrister
Role
Secretary
Nationality
British
Address
Oak Lodge, Broad Oak, Odiham, Hook, Hampshire, RG29 1AH
Name
WATKINS, Beverley Anne

CFL SECRETARIES LIMITED

  Resigned PSC
Appointed
21 November 1997
Resigned
26 November 1997
Role
Nominee Secretary
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL SECRETARIES LIMITED
Notified On
8 November 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Mark Cleveland

  Resigned
Appointed
26 November 1997
Resigned
08 November 2016
Occupation
Engineer
Role
Director
Age
69
Nationality
British
Address
2 Well Cottage, Well Lane, Bentworth Near Alton, Hampshire, GU34 5QS
Country Of Residence
United Kingdom
Name
CLEVELAND, Mark

Malcolm Geoffrey Fullbrook

  Resigned
Appointed
11 December 2015
Resigned
05 October 2016
Occupation
Non-Executive Director
Role
Director
Age
76
Nationality
British
Address
The Stables, 23b Lenten Street, Alton, Hampshire, England, GU34 1HG
Country Of Residence
England
Name
FULLBROOK, Malcolm Geoffrey

CFL DIRECTORS LIMITED

  Resigned
Appointed
21 November 1997
Resigned
26 November 1997
Role
Nominee Director
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.