VASTREACH LIMITED
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 4HR

Company number 02119920
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address LOVETTS FARM WHEELERS LANE, HADLOW DOWN, UCKFIELD, EAST SUSSEX, TN22 4HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1,168 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of VASTREACH LIMITED are www.vastreach.co.uk, and www.vastreach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Crowborough Rail Station is 3.4 miles; to Wadhurst Rail Station is 7.6 miles; to Frant Rail Station is 8.7 miles; to Ashurst (Kent) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vastreach Limited is a Private Limited Company. The company registration number is 02119920. Vastreach Limited has been working since 06 April 1987. The present status of the company is Active. The registered address of Vastreach Limited is Lovetts Farm Wheelers Lane Hadlow Down Uckfield East Sussex Tn22 4hr. . LAMPON-MONK, Amanda Frances is a Secretary of the company. LAMPON, Robin Henry is a Director of the company. LAMPON-MONK, Amanda Frances is a Director of the company. Secretary DENYER, Shirley has been resigned. Director DENYER, Shirley has been resigned. Director DENYER, Terence Frederick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAMPON-MONK, Amanda Frances
Appointed Date: 26 January 1993

Director
LAMPON, Robin Henry

72 years old

Director

Resigned Directors

Secretary
DENYER, Shirley
Resigned: 26 January 1993

Director
DENYER, Shirley
Resigned: 26 January 1993
89 years old

Director
DENYER, Terence Frederick
Resigned: 26 January 1993
89 years old

VASTREACH LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,168

06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,168

04 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,168

...
... and 82 more events
16 Jun 1987
Memorandum and Articles of Association
11 Jun 1987
Accounting reference date notified as 30/06

29 May 1987
Registered office changed on 29/05/87 from: 2 baches street london N1 6EE

29 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1987
Certificate of Incorporation

VASTREACH LIMITED Charges

6 February 2009
Legal charge
Delivered: 13 February 2009
Status: Satisfied on 16 July 2014
Persons entitled: West Register (Investments) Limited
Description: 1-19 beach road and 1-10 transit road newhaven lewes east…
26 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 chapel street, newhaven. By way of fixed…
26 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 chapel street, newhaven. By way of fixed…
26 November 2001
Debenture
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Legal charge
Delivered: 14 November 2001
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: The property known as 6 beach road, newhaven, east sussex…
20 September 2001
Legal charge
Delivered: 3 October 2001
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: 8A beach rd,newhaven,east sussex BN9 oda. By way of fixed…
26 July 1990
Legal mortgage
Delivered: 16 August 1990
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: Downside piddinghoe village newhaven east sussex title no…
26 July 1990
Legal mortgage
Delivered: 16 August 1990
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: Broadside piddinghoe newhaven east sussex title no esx…
10 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at beach road and transit road, newhaven E…