REACH CAMBRIDGE LTD
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 1AH

Company number 05155407
Status Active
Incorporation Date 16 June 2004
Company Type Private Limited Company
Address 23 KING STREET, CAMBRIDGE, CB1 1AH
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 30,000 ; Director's details changed for Jonathan Robert Mcintosh on 26 July 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of REACH CAMBRIDGE LTD are www.reachcambridge.co.uk, and www.reach-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Reach Cambridge Ltd is a Private Limited Company. The company registration number is 05155407. Reach Cambridge Ltd has been working since 16 June 2004. The present status of the company is Active. The registered address of Reach Cambridge Ltd is 23 King Street Cambridge Cb1 1ah. . MCINTOSH, Jonathan Robert is a Secretary of the company. MCINTOSH, Jonathan Robert is a Director of the company. Secretary PALMER, Sophie Lucinda Brailsford has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
MCINTOSH, Jonathan Robert
Appointed Date: 26 June 2015

Director
MCINTOSH, Jonathan Robert
Appointed Date: 16 June 2004
45 years old

Resigned Directors

Secretary
PALMER, Sophie Lucinda Brailsford
Resigned: 01 July 2015
Appointed Date: 16 June 2004

REACH CAMBRIDGE LTD Events

12 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 30,000

12 Jul 2016
Director's details changed for Jonathan Robert Mcintosh on 26 July 2015
03 May 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2015
Termination of appointment of Sophie Lucinda Brailsford Palmer as a secretary on 1 July 2015
28 Jul 2015
Secretary's details changed for Mr Jonathan Robert Mcintosh on 26 July 2015
...
... and 34 more events
06 Apr 2006
Registered office changed on 06/04/06 from: bridge house 3 fleet road farnborough hampshire GU14 9RU
05 Apr 2006
Total exemption full accounts made up to 30 November 2005
07 Feb 2006
Accounting reference date extended from 30/06/05 to 30/11/05
31 Aug 2005
Return made up to 16/06/05; full list of members
16 Jun 2004
Incorporation

REACH CAMBRIDGE LTD Charges

16 April 2014
Charge code 0515 5407 0004
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 107 chesterton road, cambridge and 1A albert street…
16 April 2014
Charge code 0515 5407 0003
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 April 2014
Charge code 0515 5407 0002
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 July 2006
Charge of deposit
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000.00 credited to account…