CHISWICK REACH LIMITED
CAMBS

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4TE

Company number 02706949
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address 10 HARRIS CRESCENT, NEEDINGWORTH, CAMBS, PE27 4TE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of CHISWICK REACH LIMITED are www.chiswickreach.co.uk, and www.chiswick-reach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Meldreth Rail Station is 16.5 miles; to March Rail Station is 16.8 miles; to Biggleswade Rail Station is 19.5 miles; to Ashwell & Morden Rail Station is 20.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiswick Reach Limited is a Private Limited Company. The company registration number is 02706949. Chiswick Reach Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of Chiswick Reach Limited is 10 Harris Crescent Needingworth Cambs Pe27 4te. . WOODWARD, Nigel Graham is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Secretary HERBERT, Nicholas John has been resigned. Secretary WOODWARD, Clare Tamar has been resigned. Secretary WOODWARD, Nigel Graham has been resigned. Director HERBERT, Nicholas John has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
WOODWARD, Nigel Graham
Appointed Date: 17 August 1994
72 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 23 June 1993
Appointed Date: 14 April 1992

Secretary
HERBERT, Nicholas John
Resigned: 17 August 1994
Appointed Date: 26 May 1992

Secretary
WOODWARD, Clare Tamar
Resigned: 08 August 2008
Appointed Date: 06 December 1996

Secretary
WOODWARD, Nigel Graham
Resigned: 06 December 1996
Appointed Date: 17 August 1994

Director
HERBERT, Nicholas John
Resigned: 17 August 1994
Appointed Date: 26 May 1992
64 years old

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 23 June 1993
Appointed Date: 14 April 1992

Persons With Significant Control

Mr Nigel Graham Woodward
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CHISWICK REACH LIMITED Events

15 May 2017
Confirmation statement made on 11 May 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 62 more events
29 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

25 Apr 1992
Registered office changed on 25/04/92 from: 119 george v avenue worthing west sussex BN11 5SA

25 Apr 1992
Secretary resigned;new secretary appointed

25 Apr 1992
Director resigned;new director appointed

14 Apr 1992
Incorporation

CHISWICK REACH LIMITED Charges

10 September 1994
Debenture
Delivered: 30 September 1994
Status: Outstanding
Persons entitled: Victor Norman Keary
Description: Fixed and floating charges over the undertaking and all…
17 August 1994
Debenture
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: Nigel Woodward
Description: Fixed and floating charges over the undertaking and all…