ANN REEVES & COMPANY LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Chiltern » HP10 8AD

Company number 01014866
Status Active
Incorporation Date 18 June 1971
Company Type Private Limited Company
Address 35A HAZLEMERE ROAD, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8AD
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of ANN REEVES & COMPANY LIMITED are www.annreevescompany.co.uk, and www.ann-reeves-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Taplow Rail Station is 8.2 miles; to Burnham (Berks) Rail Station is 8.4 miles; to Maidenhead Rail Station is 8.6 miles; to Slough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ann Reeves Company Limited is a Private Limited Company. The company registration number is 01014866. Ann Reeves Company Limited has been working since 18 June 1971. The present status of the company is Active. The registered address of Ann Reeves Company Limited is 35a Hazlemere Road Penn High Wycombe Buckinghamshire Hp10 8ad. . GOLDSCHMIDT, Annemarie Ifa is a Secretary of the company. GOLDSCHMIDT, Stephen Eric is a Director of the company. Secretary PARKER, Barry David has been resigned. Secretary PARKER, Donald Frank has been resigned. Director PARKER, Barry David has been resigned. Director PARKER, Donald Frank has been resigned. Director REEVES, Ann Phillipa has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
GOLDSCHMIDT, Annemarie Ifa
Appointed Date: 28 February 2006

Director

Resigned Directors

Secretary
PARKER, Barry David
Resigned: 28 February 2006
Appointed Date: 31 March 1992

Secretary
PARKER, Donald Frank
Resigned: 31 March 1992

Director
PARKER, Barry David
Resigned: 28 February 2006
81 years old

Director
PARKER, Donald Frank
Resigned: 31 March 1992
90 years old

Director
REEVES, Ann Phillipa
Resigned: 12 April 1996
81 years old

Persons With Significant Control

Mr Barry David Parker
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Stephen Eric Goldschmidt
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Ann Reeves Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANN REEVES & COMPANY LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
15 Jan 2016
Full accounts made up to 31 March 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 272,572

19 Nov 2015
Registered office address changed from Barley View House 1 Barley View Prestwood Bucks HP16 9BW to 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD on 19 November 2015
...
... and 91 more events
15 Oct 1986
Secretary's particulars changed;director's particulars changed

14 Oct 1986
Return made up to 12/02/86; full list of members

07 Oct 1986
Accounting reference date extended from 30/09 to 31/03

23 Aug 1986
Full accounts made up to 30 September 1985

26 Jul 1986
Particulars of mortgage/charge

ANN REEVES & COMPANY LIMITED Charges

27 October 1995
Mortgage debenture
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 1990
Legal mortgage
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9/11 standard road park royal l/b of ealing title no mx…
22 July 1986
Legal charge
Delivered: 26 July 1986
Status: Satisfied on 12 July 1990
Persons entitled: Lloyds Bank PLC
Description: 9/11 standard rd, park royal london NW10.