REEVES LEASE LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1UN

Company number 09462480
Status Active
Incorporation Date 27 February 2015
Company Type Private Limited Company
Address THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, UNITED KINGDOM, GU1 1UN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2017-03-22 GBP 1 ; Receiver's abstract of receipts and payments to 20 December 2016. The most likely internet sites of REEVES LEASE LIMITED are www.reeveslease.co.uk, and www.reeves-lease.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Reeves Lease Limited is a Private Limited Company. The company registration number is 09462480. Reeves Lease Limited has been working since 27 February 2015. The present status of the company is Active. The registered address of Reeves Lease Limited is Third Floor One London Square Cross Lanes Guildford Surrey United Kingdom Gu1 1un. . DOGRA, Vijay Singh is a Director of the company. ROY, Sushanto is a Director of the company. ROY, Svvapna is a Director of the company. SAHARA, Subrata Roy is a Director of the company. SRIVASTAVA, Om Prakash is a Director of the company. WADHWA, Sandeep is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director MCANDREW, Jemma Kathleen has been resigned. Director RANKMORE, Victoria Jane has been resigned. Director STANLEY, Richard James has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DOGRA, Vijay Singh
Appointed Date: 19 December 2016
55 years old

Director
ROY, Sushanto
Appointed Date: 19 December 2016
50 years old

Director
ROY, Svvapna
Appointed Date: 19 December 2016
76 years old

Director
SAHARA, Subrata Roy
Appointed Date: 19 December 2016
77 years old

Director
SRIVASTAVA, Om Prakash
Appointed Date: 19 December 2016
70 years old

Director
WADHWA, Sandeep
Appointed Date: 19 December 2016
50 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 02 March 2015
Appointed Date: 27 February 2015

Director
MCANDREW, Jemma Kathleen
Resigned: 19 December 2016
Appointed Date: 02 March 2015
55 years old

Director
RANKMORE, Victoria Jane
Resigned: 02 March 2015
Appointed Date: 27 February 2015
45 years old

Director
STANLEY, Richard James
Resigned: 19 December 2016
Appointed Date: 02 March 2015
60 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 02 March 2015
Appointed Date: 27 February 2015

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 02 March 2015
Appointed Date: 27 February 2015

REEVES LEASE LIMITED Events

22 Mar 2017
Confirmation statement made on 27 February 2017 with updates
22 Mar 2017
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2017-03-22
  • GBP 1

16 Mar 2017
Receiver's abstract of receipts and payments to 20 December 2016
15 Mar 2017
Director's details changed for Subrata Roy Sahara on 1 January 2017
14 Mar 2017
Director's details changed for Om Prakash Srivastava on 1 January 2017
...
... and 25 more events
02 Mar 2015
Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 2 March 2015
02 Mar 2015
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 2 March 2015
02 Mar 2015
Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 2 March 2015
02 Mar 2015
Appointment of Mrs Jemma Kathleen Mcandrew as a director on 2 March 2015
27 Feb 2015
Incorporation
Statement of capital on 2015-02-27
  • GBP 1

REEVES LEASE LIMITED Charges

19 December 2016
Charge code 0946 2480 0003
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Motcomb Estates Limited (As Agent and Trustee of the Finance Parties (as Defined in the Charge))
Description: L/H ground and basement plus the first second third and…
26 November 2012
Security agreement
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Bank of China Limited, London Branch
Description: L/H ground and basement plus the first, second, third and…
20 October 2011
Security agreement
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Bank of China Limited, London Branch
Description: L/H ground and basement plus the first, second, third and…