REACH HOLDINGS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5BH
Company number 06262884
Status Active
Incorporation Date 30 May 2007
Company Type Private Limited Company
Address GROUND FLOOR, BLOCK A DUKES COURT, DUKE STREET, WOKING, SURREY, ENGLAND, GU21 5BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Second filing of the annual return made up to 30 May 2012; Second filing of the annual return made up to 30 May 2014; Second filing of the annual return made up to 30 May 2013. The most likely internet sites of REACH HOLDINGS LIMITED are www.reachholdings.co.uk, and www.reach-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reach Holdings Limited is a Private Limited Company. The company registration number is 06262884. Reach Holdings Limited has been working since 30 May 2007. The present status of the company is Active. The registered address of Reach Holdings Limited is Ground Floor Block A Dukes Court Duke Street Woking Surrey England Gu21 5bh. . ALFORD, Reece is a Secretary of the company. BENSLEY, Timothy Scott is a Director of the company. JOHNSON, Todd is a Director of the company. MATTHESEN, Steven Dake is a Director of the company. SMITH, Mark Paul is a Director of the company. Secretary HANDSCOMB, Peter Ewart has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Director GLEN, Ian James has been resigned. Director GRAY, Stephen John has been resigned. Director HANDSCOMB, Peter Ewart has been resigned. Director LOOKER, Roger Frank has been resigned. Director MACMANUS, Gary Patrick has been resigned. Director PRICE, William has been resigned. Director SMITH, Mark Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALFORD, Reece
Appointed Date: 03 February 2017

Director
BENSLEY, Timothy Scott
Appointed Date: 03 February 2017
66 years old

Director
JOHNSON, Todd
Appointed Date: 03 February 2017
60 years old

Director
MATTHESEN, Steven Dake
Appointed Date: 03 February 2017
58 years old

Director
SMITH, Mark Paul
Appointed Date: 03 February 2017
53 years old

Resigned Directors

Secretary
HANDSCOMB, Peter Ewart
Resigned: 03 February 2017
Appointed Date: 08 August 2007

Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 08 August 2007
Appointed Date: 30 May 2007

Director
GLEN, Ian James
Resigned: 03 February 2017
Appointed Date: 01 April 2011
72 years old

Director
GRAY, Stephen John
Resigned: 28 February 2013
Appointed Date: 01 September 2011
64 years old

Director
HANDSCOMB, Peter Ewart
Resigned: 03 February 2017
Appointed Date: 30 May 2007
58 years old

Director
LOOKER, Roger Frank
Resigned: 18 August 2014
Appointed Date: 28 March 2011
74 years old

Director
MACMANUS, Gary Patrick
Resigned: 03 February 2017
Appointed Date: 30 May 2007
65 years old

Director
PRICE, William
Resigned: 03 February 2017
Appointed Date: 01 April 2011
82 years old

Director
SMITH, Mark Paul
Resigned: 03 February 2017
Appointed Date: 26 June 2014
53 years old

REACH HOLDINGS LIMITED Events

31 Mar 2017
Second filing of the annual return made up to 30 May 2012
13 Mar 2017
Second filing of the annual return made up to 30 May 2014
13 Mar 2017
Second filing of the annual return made up to 30 May 2013
13 Mar 2017
Second filing of the annual return made up to 30 May 2011
24 Feb 2017
Second filing of the annual return made up to 30 May 2016
...
... and 61 more events
04 Mar 2009
Accounts for a dormant company made up to 31 May 2008
05 Jun 2008
Return made up to 30/05/08; full list of members
16 Aug 2007
Secretary resigned
16 Aug 2007
New secretary appointed
30 May 2007
Incorporation

REACH HOLDINGS LIMITED Charges

28 March 2011
Debenture
Delivered: 8 April 2011
Status: Satisfied on 4 February 2017
Persons entitled: Isis Ep LLP (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
28 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied on 4 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…