About

Registered Number: 07362533
Date of Incorporation: 01/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, The Courtyard, Royal Mills, 17 Redhill First Floor, The Courtyard, Royal Mills, 17 Redhill Street, Manchester, M4 5BA,

 

Reclaim Project Ltd was registered on 01 September 2010 and are based in Manchester, it's status at Companies House is "Active". The companies directors are Brown, Catherine Joanne, Green, Bruce Stuart, Shah, Raakhi, Ventris, Gwendoline, Buckle, Philip, Allen, Vaughan Michael, Appleton, James Peter, Blake, Abigail Elizabeth Katz, Crosdale, Darren Earl, Lewis, Ivan, Macdonald, Katherine Mary, Mccartney, Peter John, Mcclacken, Jordan, Moore, Iain James. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Catherine Joanne 30 June 2020 - 1
GREEN, Bruce Stuart 23 January 2017 - 1
SHAH, Raakhi 30 June 2020 - 1
VENTRIS, Gwendoline 12 September 2016 - 1
ALLEN, Vaughan Michael 25 February 2011 07 September 2011 1
APPLETON, James Peter 12 September 2016 11 May 2018 1
BLAKE, Abigail Elizabeth Katz 20 November 2014 06 October 2016 1
CROSDALE, Darren Earl 20 November 2014 29 June 2018 1
LEWIS, Ivan 08 February 2016 01 August 2016 1
MACDONALD, Katherine Mary 12 February 2013 21 April 2015 1
MCCARTNEY, Peter John 08 December 2010 21 April 2015 1
MCCLACKEN, Jordan 11 September 2014 12 September 2016 1
MOORE, Iain James 17 November 2015 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BUCKLE, Philip 25 January 2012 20 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 11 September 2018
TM01 - Termination of appointment of director 20 July 2018
AA - Annual Accounts 15 June 2018
AD01 - Change of registered office address 20 May 2018
TM01 - Termination of appointment of director 20 May 2018
PSC08 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
PSC04 - N/A 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 30 January 2017
CH01 - Change of particulars for director 22 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AD01 - Change of registered office address 26 February 2016
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
AA - Annual Accounts 01 May 2015
TM02 - Termination of appointment of secretary 20 April 2015
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 07 September 2014
AP01 - Appointment of director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AP01 - Appointment of director 01 September 2014
AD01 - Change of registered office address 31 August 2014
TM01 - Termination of appointment of director 31 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 14 May 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 December 2012
CH01 - Change of particulars for director 11 December 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 18 November 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 02 August 2012
AA - Annual Accounts 20 March 2012
AP03 - Appointment of secretary 25 January 2012
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 06 September 2011
AA01 - Change of accounting reference date 26 July 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 20 January 2011
RESOLUTIONS - N/A 06 December 2010
AP01 - Appointment of director 18 November 2010
NEWINC - New incorporation documents 01 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.