GEOFFREY REID ASSOCIATES LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 02768889
Status Active
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address C/O CMS CAMERON MCKENNA LLP, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Richard Charles Graham Marr on 1 February 2017; Director's details changed for Mr George Barrie Sim Turnbull on 1 February 2017; Director's details changed for Mr Calum Alister Macdonald on 1 February 2017. The most likely internet sites of GEOFFREY REID ASSOCIATES LIMITED are www.geoffreyreidassociates.co.uk, and www.geoffrey-reid-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geoffrey Reid Associates Limited is a Private Limited Company. The company registration number is 02768889. Geoffrey Reid Associates Limited has been working since 30 November 1992. The present status of the company is Active. The registered address of Geoffrey Reid Associates Limited is C O Cms Cameron Mckenna Llp 78 Cannon Street London Ec4n 6af. . DW COMPANY SERVICES LIMITED is a Secretary of the company. GRAHAM MARR, Richard Charles is a Director of the company. MACDONALD, Calum Alister is a Director of the company. TAYLOR, Mark Howard is a Director of the company. TURNBULL, George Barrie Sim is a Director of the company. Secretary REID, Elsa Jean has been resigned. Secretary STANFORD, Anthony David has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REID, Elsa Jean has been resigned. Director REID, Geoffrey Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DW COMPANY SERVICES LIMITED
Appointed Date: 28 May 2013

Director
GRAHAM MARR, Richard Charles
Appointed Date: 18 September 2007
67 years old

Director
MACDONALD, Calum Alister
Appointed Date: 18 September 2007
60 years old

Director
TAYLOR, Mark Howard
Appointed Date: 18 September 2007
63 years old

Director
TURNBULL, George Barrie Sim
Appointed Date: 18 September 2007
68 years old

Resigned Directors

Secretary
REID, Elsa Jean
Resigned: 01 January 2000
Appointed Date: 15 December 1992

Secretary
STANFORD, Anthony David
Resigned: 18 September 2007
Appointed Date: 01 January 2000

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 28 May 2013
Appointed Date: 18 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1992
Appointed Date: 30 November 1992

Director
REID, Elsa Jean
Resigned: 01 January 2000
Appointed Date: 15 December 1992
75 years old

Director
REID, Geoffrey Alexander
Resigned: 18 September 2007
Appointed Date: 15 December 1992
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 1992
Appointed Date: 30 November 1992

Persons With Significant Control

3dreid Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEOFFREY REID ASSOCIATES LIMITED Events

02 Feb 2017
Director's details changed for Richard Charles Graham Marr on 1 February 2017
01 Feb 2017
Director's details changed for Mr George Barrie Sim Turnbull on 1 February 2017
01 Feb 2017
Director's details changed for Mr Calum Alister Macdonald on 1 February 2017
01 Feb 2017
Director's details changed for Mr Mark Howard Taylor on 1 February 2017
11 Jan 2017
Director's details changed for Mr Mark Howard Taylor on 11 January 2017
...
... and 87 more events
19 Jan 1993
Accounting reference date notified as 31/12
11 Jan 1993
Director resigned;new director appointed

11 Jan 1993
Registered office changed on 11/01/93 from: 2 baches street london N1 6UB
11 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

30 Nov 1992
Incorporation

GEOFFREY REID ASSOCIATES LIMITED Charges

18 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1994
Debenture
Delivered: 1 June 1994
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…