About

Registered Number: 00567289
Date of Incorporation: 08/06/1956 (67 years and 10 months ago)
Company Status: Active
Registered Address: Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS,

 

Established in 1956, Reedham Investments has its registered office in Manchester, it has a status of "Active". The companies directors are listed as Green, Michael Lawrence, Gruber, Stewart Daniel, Salisbury, Simon Neil, Goldstone, Marilyn, Green, Bernice Joy, Green, Michael Lawrence, Green, Myra, Green, William at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSTONE, Marilyn 06 June 1995 02 April 2019 1
GREEN, Bernice Joy 06 April 2014 02 April 2019 1
GREEN, Michael Lawrence 13 April 2007 02 April 2019 1
GREEN, Myra N/A 23 February 2007 1
GREEN, William N/A 31 May 1995 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Michael Lawrence 23 June 2016 02 April 2019 1
GRUBER, Stewart Daniel 18 April 2007 23 September 2011 1
SALISBURY, Simon Neil 23 February 2012 23 June 2016 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 03 May 2019
RESOLUTIONS - N/A 16 April 2019
MR01 - N/A 04 April 2019
AA01 - Change of accounting reference date 03 April 2019
PSC07 - N/A 03 April 2019
PSC02 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
PSC02 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
AD01 - Change of registered office address 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
MR01 - N/A 03 April 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
PSC04 - N/A 26 March 2019
PSC01 - N/A 26 March 2019
MR05 - N/A 15 February 2019
MR05 - N/A 15 February 2019
MR05 - N/A 15 February 2019
MR05 - N/A 15 February 2019
MR05 - N/A 15 February 2019
MR05 - N/A 15 February 2019
MR05 - N/A 15 February 2019
MR05 - N/A 15 February 2019
MR05 - N/A 15 February 2019
CH03 - Change of particulars for secretary 06 April 2018
CS01 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
CH01 - Change of particulars for director 05 April 2018
MR01 - N/A 03 November 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AP03 - Appointment of secretary 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 16 May 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 16 April 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 24 February 2012
AR01 - Annual Return 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
AR01 - Annual Return 14 April 2010
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2008
363s - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 03 July 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
363s - Annual Return 28 April 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363s - Annual Return 06 April 2006
363s - Annual Return 09 April 2005
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 22 April 2004
395 - Particulars of a mortgage or charge 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
RESOLUTIONS - N/A 04 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 November 2003
363s - Annual Return 11 April 2003
395 - Particulars of a mortgage or charge 29 May 2002
363s - Annual Return 08 April 2002
363s - Annual Return 11 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 21 February 2001
363s - Annual Return 05 April 2000
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
363s - Annual Return 08 April 1999
363s - Annual Return 26 March 1998
363s - Annual Return 06 April 1997
395 - Particulars of a mortgage or charge 30 July 1996
363s - Annual Return 26 March 1996
288 - N/A 26 June 1995
288 - N/A 14 June 1995
363s - Annual Return 17 March 1995
363s - Annual Return 31 March 1994
363s - Annual Return 22 March 1993
288 - N/A 29 June 1992
363s - Annual Return 10 April 1992
363a - Annual Return 03 May 1991
363 - Annual Return 05 October 1990
363 - Annual Return 15 August 1989
363 - Annual Return 28 October 1988
363 - Annual Return 26 October 1987
363 - Annual Return 17 October 1986
MISC - Miscellaneous document 08 June 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

A registered charge 03 November 2017 Fully Satisfied

N/A

Legal charge 27 May 2004 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Legal charge 22 May 2002 Fully Satisfied

N/A

Legal mortgage 02 April 2001 Fully Satisfied

N/A

Legal mortgage 02 April 2001 Fully Satisfied

N/A

Legal mortgage 01 February 2001 Fully Satisfied

N/A

Legal mortgage 19 March 1999 Fully Satisfied

N/A

Legal mortgage 19 March 1999 Fully Satisfied

N/A

Legal mortgage 19 March 1999 Fully Satisfied

N/A

Legal mortgage 19 March 1999 Fully Satisfied

N/A

Legal mortgage 19 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.