REED INVESTMENTS LIMITED
TYNE & WEAR CROSSCO (622) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE

Company number 04236536
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 3RD FLOOR 41-51 GREY STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 6EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 2 July 2016; Confirmation statement made on 19 October 2016 with updates; Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016. The most likely internet sites of REED INVESTMENTS LIMITED are www.reedinvestments.co.uk, and www.reed-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Reed Investments Limited is a Private Limited Company. The company registration number is 04236536. Reed Investments Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Reed Investments Limited is 3rd Floor 41 51 Grey Street Newcastle Upon Tyne Tyne Wear Ne1 6ee. . FERGUSON, Carolyn is a Secretary of the company. BROWN, David Allen is a Director of the company. BUTCHER, Simon Patrick is a Director of the company. Secretary BUTCHER, Ian Philip has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BUTCHER, Ian Philip has been resigned. Nominee Director CARE, Timothy James has been resigned. Director DOWN, Keith has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MOYES, Christopher has been resigned. Director O'BOYLE, Peter James has been resigned. Director SWIFT, Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 01 July 2006

Director
BROWN, David Allen
Appointed Date: 01 April 2011
64 years old

Director
BUTCHER, Simon Patrick
Appointed Date: 14 March 2016
58 years old

Resigned Directors

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 31 July 2001

Nominee Secretary
DICKINSON DEES
Resigned: 31 July 2001
Appointed Date: 18 June 2001

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 31 July 2001
81 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 31 July 2001
74 years old

Nominee Director
CARE, Timothy James
Resigned: 31 July 2001
Appointed Date: 18 June 2001
64 years old

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 07 March 2011
60 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 02 July 2011
Appointed Date: 10 July 2006
75 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 31 July 2001
76 years old

Director
O'BOYLE, Peter James
Resigned: 16 January 2003
Appointed Date: 31 July 2001
76 years old

Director
SWIFT, Nicholas
Resigned: 07 March 2011
Appointed Date: 17 July 2007
61 years old

Persons With Significant Control

Abingdon Bus Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REED INVESTMENTS LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 2 July 2016
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
30 Mar 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
10 Mar 2016
Accounts for a dormant company made up to 27 June 2015
07 Dec 2015
Termination of appointment of Keith Down as a director on 6 December 2015
...
... and 57 more events
07 Aug 2001
Secretary resigned
07 Aug 2001
Director resigned
06 Aug 2001
Registered office changed on 06/08/01 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB
02 Aug 2001
Company name changed crossco (622) LIMITED\certificate issued on 02/08/01
18 Jun 2001
Incorporation