CHARLES REYNOLDS & ASSOCIATES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3ND

Company number 02056650
Status Active
Incorporation Date 19 September 1986
Company Type Private Limited Company
Address PARADIGM HOUSE, BROOKE COURT, WILMSLOW, CHESHIRE, SK9 3ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 15 in full. The most likely internet sites of CHARLES REYNOLDS & ASSOCIATES LIMITED are www.charlesreynoldsassociates.co.uk, and www.charles-reynolds-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Charles Reynolds Associates Limited is a Private Limited Company. The company registration number is 02056650. Charles Reynolds Associates Limited has been working since 19 September 1986. The present status of the company is Active. The registered address of Charles Reynolds Associates Limited is Paradigm House Brooke Court Wilmslow Cheshire Sk9 3nd. . HESKETH, David John Philip is a Secretary of the company. HAMILTON, Glenn Martin is a Director of the company. HESKETH, David John Philip is a Director of the company. Secretary CAKE, Teresa Winnington has been resigned. Secretary CRADDOCK, Peter has been resigned. Secretary LEE, Edwin Robert has been resigned. Secretary MORROW, Anthony has been resigned. Secretary REYNOLDS, Lilian May has been resigned. Director CARR, Philip Alexander has been resigned. Director CRADDOCK, Peter Martin has been resigned. Director DAND, Michael Philip has been resigned. Director DWELLEY, Stephen Paul has been resigned. Director GOSNEY, James George has been resigned. Director MCHUGH, Raymond John has been resigned. Director MORROW, Anthony Jackson has been resigned. Director REYNOLDS, Charles Edward Valentine has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HESKETH, David John Philip
Appointed Date: 19 December 2013

Director
HAMILTON, Glenn Martin
Appointed Date: 19 December 2013
55 years old

Director
HESKETH, David John Philip
Appointed Date: 19 December 2013
44 years old

Resigned Directors

Secretary
CAKE, Teresa Winnington
Resigned: 08 May 1997

Secretary
CRADDOCK, Peter
Resigned: 19 December 2013
Appointed Date: 21 February 2012

Secretary
LEE, Edwin Robert
Resigned: 03 December 2009
Appointed Date: 19 December 2007

Secretary
MORROW, Anthony
Resigned: 21 February 2012
Appointed Date: 03 December 2009

Secretary
REYNOLDS, Lilian May
Resigned: 03 December 2009
Appointed Date: 08 May 1997

Director
CARR, Philip Alexander
Resigned: 19 December 2013
Appointed Date: 03 December 2009
50 years old

Director
CRADDOCK, Peter Martin
Resigned: 19 December 2013
Appointed Date: 02 August 2011
64 years old

Director
DAND, Michael Philip
Resigned: 26 June 1998
76 years old

Director
DWELLEY, Stephen Paul
Resigned: 01 November 2006
74 years old

Director
GOSNEY, James George
Resigned: 28 February 2003
72 years old

Director
MCHUGH, Raymond John
Resigned: 28 February 2014
Appointed Date: 24 May 2007
70 years old

Director
MORROW, Anthony Jackson
Resigned: 21 February 2012
Appointed Date: 03 December 2009
50 years old

Director
REYNOLDS, Charles Edward Valentine
Resigned: 28 February 2011
73 years old

CHARLES REYNOLDS & ASSOCIATES LIMITED Events

14 Oct 2016
Confirmation statement made on 9 October 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2016
Satisfaction of charge 15 in full
14 Jul 2016
Satisfaction of charge 26 in full
14 Jul 2016
Satisfaction of charge 11 in full
...
... and 171 more events
18 Jun 1987
Particulars of mortgage/charge
14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1986
Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Sep 1986
Incorporation
19 Sep 1986
Certificate of Incorporation

CHARLES REYNOLDS & ASSOCIATES LIMITED Charges

3 June 2014
Charge code 0205 6650 0028
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Contains fixed charge…
2 August 2013
Charge code 0205 6650 0027
Delivered: 17 August 2013
Status: Satisfied on 9 July 2014
Persons entitled: Paul Hogarth
Description: Notification of addition to or amendment of charge…
30 April 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 May 2012
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 March 2012
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 December 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 1 September 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 2 July 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 June 2011
Deed of admission to an omnibus guarantee and set-off agreement and dated 2 april 2008 and
Delivered: 4 June 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 May 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 2 June 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 31 December 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Delivered: 30 December 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Delivered: 2 November 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008,
Delivered: 10 August 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 June 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 02 april 2008, and
Delivered: 9 June 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 March 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 25 March 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
4 February 2010
Deed of admission to an omnibus guarantee and set-off agreement (ogsa)
Delivered: 6 February 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 January 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 14 January 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 December 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 29 December 2009
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2009
Debenture
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 December 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 5 December 2009
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2009
Debenture
Delivered: 5 December 2009
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 1990
Legal charge
Delivered: 16 February 1990
Status: Satisfied on 25 November 2009
Persons entitled: Cheltenham and Gloucester Building Society
Description: F/H 118 east barnet road new barnett, herts title no:- ngl…
13 February 1989
Legal mortgage
Delivered: 17 February 1989
Status: Satisfied on 25 November 2009
Persons entitled: National Westminster Bank PLC
Description: 118 east barnet road new barnet, herts en 4 8RE, title no's…
11 December 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied on 25 November 2009
Persons entitled: Commercial Financial Services Limited
Description: F/H 118 east barnet road new barnet. Title no. Ngl 156870…
14 August 1987
Legal mortgage
Delivered: 3 September 1987
Status: Satisfied on 25 November 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a suite 1 118 east barnet road, east barnet…
14 August 1987
Legal mortgage
Delivered: 3 September 1987
Status: Satisfied on 25 November 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property, k/a suite 2 118 east barnet road east barnet…
11 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 25 November 2009
Persons entitled: Commercial Financial Services Limited.
Description: Property comprising suite no. 1, suite no. 2, 118, east…