Reach Contact Limited WOKING


Reach Contact started in year 1975 as Private Limited Company with registration number 01226337. The Reach Contact company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Woking at Ground Floor, Block A Dukes Court. Postal code: GU21 5BH. Since September 15, 2006 Reach Contact Limited is no longer carrying the name Aspen Marketing Communications.

At present there are 3 directors in the the company, namely Ian F., Justine M. and Todd J.. In addition one secretary - Justine M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reach Contact Limited Address / Contact

Office Address Ground Floor, Block A Dukes Court
Office Address2 Duke Street
Town Woking
Post code GU21 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01226337
Date of Incorporation Mon, 15th Sep 1975
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Ian F.

Position: Director

Appointed: 01 October 2022

Justine M.

Position: Secretary

Appointed: 24 July 2020

Justine M.

Position: Director

Appointed: 30 April 2018

Todd J.

Position: Director

Appointed: 03 February 2017

Neil W.

Position: Secretary

Resigned: 31 December 1992

Anthony C.

Position: Director

Appointed: 09 April 2020

Resigned: 30 September 2022

Charlene F.

Position: Secretary

Appointed: 28 June 2017

Resigned: 24 July 2020

Charlene F.

Position: Director

Appointed: 28 June 2017

Resigned: 24 July 2020

Steven M.

Position: Director

Appointed: 03 February 2017

Resigned: 05 January 2018

Timothy B.

Position: Director

Appointed: 03 February 2017

Resigned: 27 October 2017

Mark S.

Position: Director

Appointed: 03 February 2017

Resigned: 21 November 2018

Reece A.

Position: Secretary

Appointed: 03 February 2017

Resigned: 28 June 2017

Jacqueline B.

Position: Director

Appointed: 28 March 2013

Resigned: 03 February 2017

Simon N.

Position: Director

Appointed: 28 March 2013

Resigned: 03 February 2017

Colin M.

Position: Director

Appointed: 28 March 2013

Resigned: 03 February 2017

Matthew L.

Position: Director

Appointed: 28 March 2013

Resigned: 15 January 2016

Katie L.

Position: Director

Appointed: 01 November 2004

Resigned: 25 March 2011

Peter H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 03 February 2017

Peter H.

Position: Director

Appointed: 01 November 2004

Resigned: 03 February 2017

Gary M.

Position: Director

Appointed: 01 November 2004

Resigned: 03 February 2017

Terence G.

Position: Director

Appointed: 08 June 2001

Resigned: 01 November 2004

Julian H.

Position: Director

Appointed: 08 June 2001

Resigned: 01 November 2004

Kathleen J.

Position: Secretary

Appointed: 08 June 2001

Resigned: 01 November 2004

Aspen Corporate Director Limited

Position: Secretary

Appointed: 19 August 1999

Resigned: 08 June 2001

Henry M.

Position: Director

Appointed: 19 August 1999

Resigned: 08 June 2001

Robin P.

Position: Director

Appointed: 10 August 1999

Resigned: 30 April 2000

Michael D.

Position: Director

Appointed: 23 June 1998

Resigned: 24 September 1999

Charles T.

Position: Director

Appointed: 08 June 1998

Resigned: 29 January 1999

Christopher H.

Position: Director

Appointed: 10 November 1997

Resigned: 31 July 1998

Alan L.

Position: Director

Appointed: 10 November 1997

Resigned: 24 September 1999

Stephen B.

Position: Director

Appointed: 01 September 1997

Resigned: 31 December 1997

Iain B.

Position: Director

Appointed: 01 September 1997

Resigned: 05 October 1998

Mark R.

Position: Director

Appointed: 01 September 1997

Resigned: 10 September 1999

Aspen Corporate Director Limited

Position: Director

Appointed: 20 August 1997

Resigned: 08 June 2001

Josephine A.

Position: Director

Appointed: 01 August 1997

Resigned: 04 June 1999

James M.

Position: Director

Appointed: 13 June 1996

Resigned: 31 July 1998

Mark R.

Position: Secretary

Appointed: 01 July 1995

Resigned: 19 August 1999

Gary M.

Position: Director

Appointed: 26 January 1995

Resigned: 08 June 2001

Guy M.

Position: Director

Appointed: 26 January 1995

Resigned: 28 July 1995

Katie L.

Position: Director

Appointed: 26 January 1995

Resigned: 08 June 2001

James J.

Position: Director

Appointed: 21 August 1994

Resigned: 31 July 1998

Andrew M.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 July 1995

Barbara V.

Position: Director

Appointed: 08 June 1991

Resigned: 09 June 1993

Arthur G.

Position: Director

Appointed: 08 June 1991

Resigned: 09 May 1995

Jeffrey S.

Position: Director

Appointed: 08 June 1991

Resigned: 09 June 1993

Neil W.

Position: Director

Appointed: 08 June 1991

Resigned: 30 April 1996

Henry M.

Position: Director

Appointed: 08 June 1991

Resigned: 30 April 1997

David G.

Position: Director

Appointed: 08 June 1991

Resigned: 01 September 1997

Andrew M.

Position: Director

Appointed: 08 June 1991

Resigned: 27 April 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Awesomecorp Limited from Woking, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Awesomecorp Limited

C/O Reach, Ground Floor, Block A Dukes Court Duke Street, Woking, GU21 5BH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aspen Marketing Communications September 15, 2006
Aspen Field Marketing October 31, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
Free Download (38 pages)

Company search

Advertisements