REECH CAPITAL LIMITED
LONDON SATINFORD PLC

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 03649490
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address LEVEL 39, 25, CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Ann Maria Vasileff as a director on 2 December 2016; Full accounts made up to 31 December 2015; Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016. The most likely internet sites of REECH CAPITAL LIMITED are www.reechcapital.co.uk, and www.reech-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Reech Capital Limited is a Private Limited Company. The company registration number is 03649490. Reech Capital Limited has been working since 14 October 1998. The present status of the company is Active. The registered address of Reech Capital Limited is Level 39 25 Canada Square London United Kingdom E14 5lq. . WALLIS, Howard is a Secretary of the company. BOYD, Martin Robert is a Director of the company. OATES, Michael Peter is a Director of the company. VASILEFF, Ann Maria is a Director of the company. Secretary ASHWORTH, Stephen Charles has been resigned. Secretary PATEL, Gregoire has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ASHWORTH, Stephen Charles has been resigned. Director BLACHER, Guillaume has been resigned. Director BROWN, Joy Elizabeth has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director COUTURIER, Jason Lydell has been resigned. Director ERICKSON, Eric George has been resigned. Director FINDERS, Harold Charles has been resigned. Director FONSECA, Anselm Joseph Paul has been resigned. Director GOLDSTONE, Jeremy Ellis has been resigned. Director GROSS, Lawrence Alan has been resigned. Director HADLEY, George Michael has been resigned. Director KENEE, Richard Spencer has been resigned. Director MILLER JR, Henry Morton has been resigned. Director OBETZ, Richard James has been resigned. Director PATEL, Gregoire has been resigned. Director PAYNE, Mark Joseph has been resigned. Director REECH, Christophe has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RUANE, Michael Joseph has been resigned. Director SILBEY, Victoria Elizabeth has been resigned. Director TAYLOR, Stephen John Douglas has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WALLIS, Howard
Appointed Date: 24 September 2003

Director
BOYD, Martin Robert
Appointed Date: 01 April 2011
62 years old

Director
OATES, Michael Peter
Appointed Date: 30 November 2015
65 years old

Director
VASILEFF, Ann Maria
Appointed Date: 02 December 2016
57 years old

Resigned Directors

Secretary
ASHWORTH, Stephen Charles
Resigned: 24 September 2003
Appointed Date: 17 July 2001

Secretary
PATEL, Gregoire
Resigned: 17 July 2001
Appointed Date: 02 February 1999

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 February 1999
Appointed Date: 14 October 1998

Director
ASHWORTH, Stephen Charles
Resigned: 24 September 2003
Appointed Date: 15 August 2000
58 years old

Director
BLACHER, Guillaume
Resigned: 24 September 2003
Appointed Date: 02 September 1999
54 years old

Director
BROWN, Joy Elizabeth
Resigned: 31 December 2005
Appointed Date: 24 September 2003
70 years old

Nominee Director
CHARLTON, Peter John
Resigned: 02 February 1999
Appointed Date: 14 October 1998
69 years old

Director
COUTURIER, Jason Lydell
Resigned: 03 October 2016
Appointed Date: 30 November 2015
48 years old

Director
ERICKSON, Eric George
Resigned: 28 January 2011
Appointed Date: 08 March 2010
59 years old

Director
FINDERS, Harold Charles
Resigned: 07 October 2011
Appointed Date: 01 January 2006
69 years old

Director
FONSECA, Anselm Joseph Paul
Resigned: 30 June 2012
Appointed Date: 10 October 2011
65 years old

Director
GOLDSTONE, Jeremy Ellis
Resigned: 30 April 2008
Appointed Date: 07 March 2007
60 years old

Director
GROSS, Lawrence Alan
Resigned: 31 December 2005
Appointed Date: 31 January 2004
72 years old

Director
HADLEY, George Michael
Resigned: 15 December 2006
Appointed Date: 31 January 2004
55 years old

Director
KENEE, Richard Spencer
Resigned: 31 January 2004
Appointed Date: 24 September 2003
54 years old

Director
MILLER JR, Henry Morton
Resigned: 30 November 2015
Appointed Date: 05 April 2012
62 years old

Director
OBETZ, Richard James
Resigned: 05 April 2012
Appointed Date: 01 April 2011
79 years old

Director
PATEL, Gregoire
Resigned: 17 July 2001
Appointed Date: 02 February 1999
63 years old

Director
PAYNE, Mark Joseph
Resigned: 30 July 2010
Appointed Date: 01 May 2008
60 years old

Director
REECH, Christophe
Resigned: 24 September 2003
Appointed Date: 02 February 1999
59 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 02 February 1999
Appointed Date: 14 October 1998
82 years old

Director
RUANE, Michael Joseph
Resigned: 27 January 2010
Appointed Date: 24 September 2003
72 years old

Director
SILBEY, Victoria Elizabeth
Resigned: 30 November 2015
Appointed Date: 01 January 2006
61 years old

Director
TAYLOR, Stephen John Douglas
Resigned: 23 May 2003
Appointed Date: 27 October 2001
60 years old

REECH CAPITAL LIMITED Events

16 Dec 2016
Appointment of Ann Maria Vasileff as a director on 2 December 2016
09 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 May 2016
Director's details changed for Mr Michael Peter Oates on 25 April 2016
...
... and 154 more events
09 Feb 1999
Registered office changed on 09/02/99 from: 200 aldersgate, london, EC1A 4JJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Feb 1999
Registered office changed on 09/02/99 from: 200 aldersgate london EC1A 4JJ
09 Feb 1999
Director resigned
09 Feb 1999
Director resigned
14 Oct 1998
Incorporation

REECH CAPITAL LIMITED Charges

27 October 2000
Charge over credit balances
Delivered: 6 November 2000
Status: Satisfied on 10 July 2009
Persons entitled: National Westminster Bank PLC
Description: £371,000 with all interest to be held by the bank on…
13 July 1999
Rent deposit deed
Delivered: 15 July 1999
Status: Satisfied on 3 June 2010
Persons entitled: The Coulcil of the Borough of South Tyneside
Description: The interest bearing deposit account opened by the chargee…