REACH BELVEDERE LIMITED - LEEDS
Company Profile | Company Filings |
Overview
REACH BELVEDERE LIMITED is a Private Limited Company from LEEDS and has the status: Active.
REACH BELVEDERE LIMITED was incorporated 20 years ago on 20/02/2004 and has the registered number: 05050814. The accounts status is DORMANT and accounts are next due on 30/11/2024.
REACH BELVEDERE LIMITED was incorporated 20 years ago on 20/02/2004 and has the registered number: 05050814. The accounts status is DORMANT and accounts are next due on 30/11/2024.
REACH BELVEDERE LIMITED - LEEDS
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
ASDA HOUSE
LEEDS
WEST YORKSHIRE
LS11 5AD
This Company Originates in : United Kingdom
Previous trading names include:
ISIS REACH BELVEDERE (GP) LIMITED (until 23/03/2016)
ISIS REACH BELVEDERE (GP) LIMITED (until 23/03/2016)
GEMFOLDER LIMITED (until 15/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHSIN ISSA | Jul 1971 | British | Director | 2021-08-06 | CURRENT |
HELEN KATHRYN SELBY | Secretary | 2020-04-06 | CURRENT | ||
MICHAEL GLEESON | Mar 1969 | Irish | Director | 2023-05-24 | CURRENT |
MR RICHARD JAMES PHILLIPS | Nov 1955 | British | Director | 2004-05-19 UNTIL 2011-06-23 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-02-20 UNTIL 2004-03-09 | RESIGNED | ||
MR RICHARD JAMES PHILLIPS | Nov 1955 | British | Secretary | 2004-05-19 UNTIL 2008-01-25 | RESIGNED |
ELEANOR DOOHAN | Secretary | 2008-01-25 UNTIL 2013-06-01 | RESIGNED | ||
MR ALEXANDER SIMPSON | Secretary | 2013-06-01 UNTIL 2019-08-27 | RESIGNED | ||
JEREMY PETER SMALL | Jan 1965 | British | Secretary | 2004-03-09 UNTIL 2004-05-19 | RESIGNED |
MR RICHARD ANDREW MAYFIELD | Apr 1969 | British | Director | 2012-11-16 UNTIL 2014-02-02 | RESIGNED |
PHILIP TITCHMARSH | Secretary | 2019-08-27 UNTIL 2020-04-06 | RESIGNED | ||
MR HUW DAVID STEPHENS | Mar 1960 | British | Director | 2004-03-09 UNTIL 2004-05-19 | RESIGNED |
MR ALEXANDER SIMPSON | Jun 1973 | British | Director | 2017-12-11 UNTIL 2019-08-27 | RESIGNED |
RICHARD MARK PINNOCK | Dec 1959 | British | Director | 2004-03-09 UNTIL 2004-05-19 | RESIGNED |
MR ALEJANDRO RUSSO | Jul 1971 | British | Director | 2014-02-02 UNTIL 2018-07-31 | RESIGNED |
MR ROGER MICHAEL BURNLEY | Jun 1966 | British | Director | 2016-11-07 UNTIL 2021-08-06 | RESIGNED |
MR STEVEN JOHN NUTTALL | Mar 1976 | British | Director | 2022-07-18 UNTIL 2023-05-24 | RESIGNED |
MR ROBERT GERARD MCWILLIAM | May 1969 | British | Director | 2018-09-03 UNTIL 2021-07-31 | RESIGNED |
MRS JUDITH JANE MCKENNA | May 1966 | British | Director | 2008-01-25 UNTIL 2013-03-22 | RESIGNED |
JOHN FALLON | Nov 1970 | British | Director | 2021-07-31 UNTIL 2022-07-18 | RESIGNED |
JOHN LONGWORTH | May 1958 | British | Director | 2004-05-19 UNTIL 2008-01-25 | RESIGNED |
KAREN RACHAEL HUBBARD | Jan 1964 | British | Director | 2011-10-03 UNTIL 2014-03-31 | RESIGNED |
DR DOUGLAS JOHN GURR | Jul 1964 | British | Director | 2008-01-25 UNTIL 2011-01-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-02-20 UNTIL 2004-03-09 | RESIGNED | ||
ELEANOR DOOHAN | Jul 1970 | British | Director | 2011-10-03 UNTIL 2013-06-01 | RESIGNED |
MR SEAN JOHN CLARKE | Jan 1968 | British | Director | 2016-07-11 UNTIL 2017-12-31 | RESIGNED |
ANDREW JAMES CLARKE | Jan 1964 | British | Director | 2011-06-23 UNTIL 2016-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mclagan Investments Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |