REACH MERSEYSIDE LIMITED

Hellopages » Merseyside » Liverpool » L18 2DA

Company number 02253584
Status Active
Incorporation Date 9 May 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 85A ALLERTON ROAD, LIVERPOOL, L18 2DA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 7 December 2015 no member list. The most likely internet sites of REACH MERSEYSIDE LIMITED are www.reachmerseyside.co.uk, and www.reach-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Reach Merseyside Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02253584. Reach Merseyside Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Reach Merseyside Limited is 85a Allerton Road Liverpool L18 2da. . MORRIS, Peter James is a Secretary of the company. FRASER, Andrew Canning is a Director of the company. LOCK, Jonathan David Thomas, Dr is a Director of the company. MORRIS, Peter James is a Director of the company. Secretary GARNER, Howard Richmond has been resigned. Director BOLDERSON, Jill has been resigned. Director MILNE, Betty Ann has been resigned. Director MITCHELL, John Allan has been resigned. Director MOFFAT, Fiona has been resigned. Director MORGAN, Ifan Nicholas Gregory has been resigned. Director SALISBURY, Joyce Eleanor has been resigned. Director SMITH, Elizabeth has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MORRIS, Peter James
Appointed Date: 26 May 1995

Director
FRASER, Andrew Canning
Appointed Date: 21 November 2012
67 years old

Director

Director
MORRIS, Peter James

73 years old

Resigned Directors

Secretary
GARNER, Howard Richmond
Resigned: 01 May 1995

Director
BOLDERSON, Jill
Resigned: 25 July 1996
64 years old

Director
MILNE, Betty Ann
Resigned: 14 January 1993
74 years old

Director
MITCHELL, John Allan
Resigned: 01 December 1998
Appointed Date: 19 May 1994
74 years old

Director
MOFFAT, Fiona
Resigned: 25 September 2008
Appointed Date: 28 March 1996
83 years old

Director
MORGAN, Ifan Nicholas Gregory
Resigned: 24 January 1992
77 years old

Director
SALISBURY, Joyce Eleanor
Resigned: 25 January 1996
72 years old

Director
SMITH, Elizabeth
Resigned: 25 September 2008
Appointed Date: 30 November 1995
71 years old

Persons With Significant Control

Mr Peter James Morris
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr Jonathan David Thomas Lock
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Andrew Canning Fraser
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

REACH MERSEYSIDE LIMITED Events

14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 Jun 2016
Total exemption full accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 7 December 2015 no member list
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 Feb 2015
Annual return made up to 7 December 2014 no member list
...
... and 72 more events
24 Jan 1990
Accounts for a small company made up to 30 September 1989

24 Jan 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Jan 1990
Annual return made up to 07/12/89

14 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1988
Incorporation