REACHSCAPE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 6BZ

Company number 03510438
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address 6 BEXLEY SQUARE, SALFORD, MANCHESTER, M3 6BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 90 . The most likely internet sites of REACHSCAPE LIMITED are www.reachscape.co.uk, and www.reachscape.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Belle Vue Rail Station is 3.5 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reachscape Limited is a Private Limited Company. The company registration number is 03510438. Reachscape Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Reachscape Limited is 6 Bexley Square Salford Manchester M3 6bz. . BYL, Eileen Joan is a Secretary of the company. BYL, Eileen Joan is a Director of the company. BYL, Maurice is a Director of the company. OGDEN, Terence is a Director of the company. OGDEN, Valerie is a Director of the company. VEDI, Kristan Jotin is a Director of the company. VEDI, Sinjon James is a Director of the company. VEDI-RENDELL, Laila is a Director of the company. Secretary OGDEN, Valerie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VEDI, Joan Elizabeth has been resigned. Director VEDI, Krishan Kumar, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BYL, Eileen Joan
Appointed Date: 31 March 1998

Director
BYL, Eileen Joan
Appointed Date: 27 April 1998
80 years old

Director
BYL, Maurice
Appointed Date: 27 April 1998
85 years old

Director
OGDEN, Terence
Appointed Date: 06 March 1998
85 years old

Director
OGDEN, Valerie
Appointed Date: 06 March 1998
84 years old

Director
VEDI, Kristan Jotin
Appointed Date: 17 October 2014
47 years old

Director
VEDI, Sinjon James
Appointed Date: 17 October 2014
48 years old

Director
VEDI-RENDELL, Laila
Appointed Date: 17 October 2014
45 years old

Resigned Directors

Secretary
OGDEN, Valerie
Resigned: 31 March 1998
Appointed Date: 06 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1998
Appointed Date: 13 February 1998

Director
VEDI, Joan Elizabeth
Resigned: 17 October 2014
Appointed Date: 27 April 1998
76 years old

Director
VEDI, Krishan Kumar, Dr
Resigned: 17 October 2014
Appointed Date: 27 April 1998
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 1998
Appointed Date: 13 February 1998

Persons With Significant Control

Mr Maurice Byl
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

REACHSCAPE LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90

01 May 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 90

...
... and 57 more events
16 Mar 1998
New director appointed
16 Mar 1998
Director resigned
16 Mar 1998
Secretary resigned
16 Mar 1998
Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU
13 Feb 1998
Incorporation

REACHSCAPE LIMITED Charges

5 January 2004
Legal mortgage
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at green ash hotel denshaw road delph oldham…
7 January 2003
Debenture
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1999
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Maurice Byl and Eileen Joan Byl
Description: Freehold property k/a the green ash hotel delph road…
1 March 1999
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Krishan Kumar Vedi and Joan Elizabeth Vedi
Description: Freehold property k/a the gteen ash hotel delph road…
23 April 1998
Mortgage deed
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the green ash hotel new tame…