REACH MANAGEMENT LIMITED
KINGSTON-UPON-THAMES Q R M (KINGSTON) LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 1HH

Company number 02974491
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 9 QUEENS REACH, RAM PASSAGE, HIGH STREET, KINGSTON-UPON-THAMES, SURREY, KT1 1HH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 12 . The most likely internet sites of REACH MANAGEMENT LIMITED are www.reachmanagement.co.uk, and www.reach-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Reach Management Limited is a Private Limited Company. The company registration number is 02974491. Reach Management Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Reach Management Limited is 9 Queens Reach Ram Passage High Street Kingston Upon Thames Surrey Kt1 1hh. . MADLE, Ian Richard is a Secretary of the company. MADLE, Ian Richard is a Director of the company. TOTTLE, Simon Hugh is a Director of the company. Secretary ROBERTS, Lawrence Craig has been resigned. Secretary TARRANT, Nigel Arthur has been resigned. Secretary TAVENER, Mark Jerome has been resigned. Secretary TAVENER, Roger Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAVANAGH, Joseph, Doctor has been resigned. Director COOK, Ronald Frederick has been resigned. Director HONEY, Garry William has been resigned. Director ROBERTS, Lawrence Craig has been resigned. Director TAVENER, Mark Jerome has been resigned. Director TAVENER, Roger Ernest has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MADLE, Ian Richard
Appointed Date: 08 June 2007

Director
MADLE, Ian Richard
Appointed Date: 08 June 2007
73 years old

Director
TOTTLE, Simon Hugh
Appointed Date: 09 September 1995
62 years old

Resigned Directors

Secretary
ROBERTS, Lawrence Craig
Resigned: 09 September 1995
Appointed Date: 01 February 1995

Secretary
TARRANT, Nigel Arthur
Resigned: 24 July 1997
Appointed Date: 09 September 1995

Secretary
TAVENER, Mark Jerome
Resigned: 07 June 2007
Appointed Date: 21 September 1998

Secretary
TAVENER, Roger Ernest
Resigned: 21 September 1998
Appointed Date: 24 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1995
Appointed Date: 06 October 1994

Director
CAVANAGH, Joseph, Doctor
Resigned: 26 October 2005
Appointed Date: 01 February 1995
88 years old

Director
COOK, Ronald Frederick
Resigned: 21 September 1998
Appointed Date: 01 February 1995
94 years old

Director
HONEY, Garry William
Resigned: 28 May 1995
Appointed Date: 01 February 1995
70 years old

Director
ROBERTS, Lawrence Craig
Resigned: 15 August 1995
Appointed Date: 01 February 1995
64 years old

Director
TAVENER, Mark Jerome
Resigned: 07 June 2007
Appointed Date: 21 September 1998
50 years old

Director
TAVENER, Roger Ernest
Resigned: 21 September 1998
Appointed Date: 09 September 1995
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1995
Appointed Date: 06 October 1994

REACH MANAGEMENT LIMITED Events

11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 12

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 12

...
... and 72 more events
17 Feb 1995
New director appointed

17 Feb 1995
New director appointed

17 Feb 1995
New director appointed

17 Feb 1995
Registered office changed on 17/02/95 from: 1 mitchell lane bristol BS1 6BU

06 Oct 1994
Incorporation