REACTION ASSET MANAGEMENT LTD
POOLE LATITUDE NORTH CONSULTANTS LIMITED

Hellopages » Dorset » Poole » BH12 1DJ

Company number 04673423
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address JPS HOUSE, 1 DALLING ROAD, POOLE, DORSET, BH12 1DJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Registration of charge 046734230001, created on 13 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000 . The most likely internet sites of REACTION ASSET MANAGEMENT LTD are www.reactionassetmanagement.co.uk, and www.reaction-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bournemouth Rail Station is 2.1 miles; to Poole Rail Station is 3.3 miles; to Hamworthy Rail Station is 4.8 miles; to Christchurch Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reaction Asset Management Ltd is a Private Limited Company. The company registration number is 04673423. Reaction Asset Management Ltd has been working since 20 February 2003. The present status of the company is Active. The registered address of Reaction Asset Management Ltd is Jps House 1 Dalling Road Poole Dorset Bh12 1dj. . HANDS, Graham Clifford is a Secretary of the company. OSTLER, Andrew is a Director of the company. SPARKS, John Philip is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary OSTLER, Andrew has been resigned. Secretary SPARKS, Jane Marie has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director HERBERT, Matthew has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HANDS, Graham Clifford
Appointed Date: 01 December 2014

Director
OSTLER, Andrew
Appointed Date: 19 February 2009
61 years old

Director
SPARKS, John Philip
Appointed Date: 20 February 2003
64 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Secretary
OSTLER, Andrew
Resigned: 19 February 2010
Appointed Date: 19 February 2009

Secretary
SPARKS, Jane Marie
Resigned: 19 February 2009
Appointed Date: 20 February 2003

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
HERBERT, Matthew
Resigned: 01 February 2005
Appointed Date: 20 February 2003
50 years old

REACTION ASSET MANAGEMENT LTD Events

09 Aug 2016
Total exemption small company accounts made up to 29 February 2016
13 Jun 2016
Registration of charge 046734230001, created on 13 June 2016
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

12 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 43 more events
02 Mar 2003
New secretary appointed
02 Mar 2003
New director appointed
02 Mar 2003
New director appointed
02 Mar 2003
Registered office changed on 02/03/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
20 Feb 2003
Incorporation

REACTION ASSET MANAGEMENT LTD Charges

13 June 2016
Charge code 0467 3423 0001
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…