• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Reach Contact LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Woking
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Reach Contact LTD
  • Address
    ******************
  • SIC Codes
    82990
  • SIC Description
    Other business support service activities n.e.c.
  • Company Number
    01226337
  • Listing UID
    123894
Google Advert
Location
  • Chertsey House, 61 Chertsey Rd, Woking GU21 5BN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.321335
  • Longitude
    -0.55466
  • Easting
    500814.0
  • Northing
    159017.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL244787
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, July 10, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MAXWELL, Justine
    Appointed On: July 24, 2020
    Occupation: N/A
    Role: secretary
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    BRITTAIN, Nicole Joyce Shanteale
    Appointed On: January 1, 2026
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    JOHNSON, Todd C
    Appointed On: February 3, 2017
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    MAXWELL, Justine
    Appointed On: April 30, 2018
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    ALFORD, Reece
    Appointed On: February 3, 2017
    Occupation: N/A
    Role: secretary
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    Resigned On: June 28, 2017
    FRIEND, Charlene Emma
    Appointed On: June 28, 2017
    Occupation: N/A
    Role: secretary
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    Resigned On: July 24, 2020
    HANDSCOMB, Peter Ewart
    Appointed On: November 1, 2004
    Occupation: N/A
    Role: secretary
    Address: Temple Cottage 10 Moor Park Lane, Farnham, Surrey, GU10 1QS
    Resigned On: February 3, 2017
    JOHNSTON, Kathleen Marie
    Appointed On: June 8, 2001
    Occupation: N/A
    Role: secretary
    Address: 2671 North Lincoln Avenue Number 3-S, Chicago, Illinois Il 60614, FOREIGN, Usa
    Resigned On: November 1, 2004
    MCRAE, Andrew James
    Appointed On: January 1, 1993
    Occupation: N/A
    Role: secretary
    Address: 32 Arlington Road, Ealing, London, W13 8PE
    Resigned On: July 1, 1995
    ROGERS, Mark Andrew
    Appointed On: July 1, 1995
    Occupation: N/A
    Role: secretary
    Address: Grey Roofs, Grey Roofs, Box, Stroud, Gloucestershire, GL6 9HD
    Resigned On: August 19, 1999
    WORGAN, Neil Forester
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 1 Rothschild Road, London, W4 5HS
    Resigned On: December 31, 1992
    ASPEN CORPORATE DIRECTOR LIMITED
    Appointed On: August 19, 1999
    Occupation: N/A
    Role: corporate-secretary
    Address: Avon House Kensington Village, Avonmore Road, London, W14 8TS
    Resigned On: June 8, 2001
    ADAMS, Josephine Margaret, Ba
    Appointed On: August 1, 1997
    Occupation: N/A
    Role: director
    Address: Broadbridge Farm, Broadbridge Lane, Smallfield, Horley, Surrey, RH6 9RF
    Resigned On: June 4, 1999
    BARDEN, Stephen Eric
    Appointed On: September 1, 1997
    Occupation: N/A
    Role: director
    Address: 7 Hylands Road, Epsom, Surrey, KT18 7ED
    Resigned On: December 31, 1997
    BENSLEY, Timothy Scott
    Appointed On: February 3, 2017
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    Resigned On: October 27, 2017
    BOWRING, Jacqueline Ann
    Appointed On: March 28, 2013
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    Resigned On: February 3, 2017
    BURNS, Iain Keatings
    Appointed On: September 1, 1997
    Occupation: N/A
    Role: director
    Address: Crow Clump Yaffle Road, St Georges Hill, Weybridge, Surrey, KT13 0QF
    Resigned On: October 5, 1998
    CARR, Anthony John
    Appointed On: April 9, 2020
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    Resigned On: September 30, 2022
    DOMMETT, Michael John
    Appointed On: June 23, 1998
    Occupation: N/A
    Role: director
    Address: 3 Warren Farm Cottages, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SH
    Resigned On: September 24, 1999
    FORSHEW, Ian Conrad
    Appointed On: October 1, 2022
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    Resigned On: December 31, 2024
    FRIEND, Charlene Emma
    Appointed On: June 28, 2017
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    Resigned On: July 24, 2020
    GAVINS, Arthur David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Back Acre Fawley, Wantage, Oxon, OX12 9NJ
    Resigned On: May 9, 1995
    GOSS, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Orme House, 19 Holmer Green Road, Hazelmere, High Wycombe, Buckinghamshire, HP15 7BL
    Resigned On: September 1, 1997
    GRAUNKE, Terence Michael
    Appointed On: June 8, 2001
    Occupation: N/A
    Role: director
    Address: 461 Oak Knoll Road, Barrington Hills, 60010 Illinois, Usa
    Resigned On: November 1, 2004
    HANDSCOMB, Peter Ewart
    Appointed On: November 1, 2004
    Occupation: N/A
    Role: director
    Address: Temple Cottage 10 Moor Park Lane, Farnham, Surrey, GU10 1QS
    Resigned On: February 3, 2017
    HANSON-SMITH, Julian Christopher
    Appointed On: June 8, 2001
    Occupation: N/A
    Role: director
    Address: Warham House, Warham, Wells Next The Sea, NR23 1NG
    Resigned On: November 1, 2004
    HOARE, Christopher James
    Appointed On: November 10, 1997
    Occupation: N/A
    Role: director
    Address: Woodbridge House Coxhill Lane, Potterne, Devizes, Wiltshire, SN10 5PH
    Resigned On: July 31, 1998
    JONES, James Anthony
    Appointed On: August 21, 1994
    Occupation: N/A
    Role: director
    Address: 13 One End Lane, Benson, Wallingford, Oxfordshire, OX10 6PA
    Resigned On: July 31, 1998
    LAWSON, Alan Stuart John
    Appointed On: November 10, 1997
    Occupation: N/A
    Role: director
    Address: The Nut House, Furze Field, Oxshott, Surrey, KT22 0UR
    Resigned On: September 24, 1999
    LLOYD, Matthew Michael
    Appointed On: March 28, 2013
    Occupation: N/A
    Role: director
    Address: 111 Chertsey Road, Woking, Surrey, GU21 5BW
    Resigned On: January 15, 2016
    LOWE, Katie
    Appointed On: November 1, 2004
    Occupation: N/A
    Role: director
    Address: Waresley Grange, Manor Farm Road, Waresley, Cambridgeshire, SG19 3BX
    Resigned On: March 25, 2011
    LOWE, Katie
    Appointed On: January 26, 1995
    Occupation: N/A
    Role: director
    Address: Waresley Grange, Manor Farm Road, Waresley, Cambridgeshire, SG19 3BX
    Resigned On: June 8, 2001
    MACMANUS, Gary Patrick
    Appointed On: November 1, 2004
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    Resigned On: February 3, 2017
    MACMANUS, Gary Patrick
    Appointed On: January 26, 1995
    Occupation: N/A
    Role: director
    Address: Chapel Cottage, Wimble Hill, Farnham, Surrey, GU10 5HL
    Resigned On: June 8, 2001
    MARTIN, Colin Fergusson
    Appointed On: March 28, 2013
    Occupation: N/A
    Role: director
    Address: Ground Floor, Block A, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England
    Resigned On: February 3, 2017
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    REACH CONTACT LIMITED
    Company Number
    01226337
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 30, 2025
    Next Due
    June 13, 2026
    Next Made Up To
    May 30, 2026
    Overdue
    No
    Date Of Creation
    September 15, 1975
    ETag
    ad472d3b8546df4ae4d5dd8bfadc00ce3d6d3583
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 9, 2016
    Previous Company Names
    Ceased On
    September 15, 2006
    Effective From
    October 31, 1997
    Name
    ASPEN MARKETING COMMUNICATIONS LIMITED
    Ceased On
    October 29, 1997
    Effective From
    October 22, 1991
    Name
    ASPEN FIELD MARKETING LIMITED
    Ceased On
    October 22, 1991
    Effective From
    May 5, 1987
    Name
    ASPEN INSTORE MARKETING LIMITED
    Ceased On
    May 5, 1987
    Effective From
    March 12, 1985
    Name
    ASPEN TELEVISION LIMITED
    Ceased On
    March 12, 1985
    Effective From
    September 15, 1975
    Name
    REALMHEATH LIMITED
    Registered Office Address
    Address Line 1
    Ground Floor, Block A Dukes Court
    Address Line 2
    Duke Street
    country
    England
    Locality
    Woking
    Post Code
    GU21 5BH
    Region
    Surrey
    Type
    ltd

    You May Also Be Interested In

    DHL Services LTD. Verified listing

    • D H L Supply Chain LTD, Midsummer Boulevard, Milton Keynes, MK9 1EA
    • Milton Keynes
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Hammersmith And Chiswick Landscapes Limited Trading AS HCL Verified listing

    • H C L, 261A Chiswick High Road, London, W4 4PU
    • Hounslow
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Premier Waste Management Services (UK) PLC Verified listing

    • 209-211, Walsall Road, Perry Barr, Birmingham, B42 1TY
    • Birmingham
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Power Engineering Services LTD Verified listing

    • Power Engineering Services LTD, Amberley Road, Leeds, LS12 4BD
    • Leeds
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    J Browne Construction CO. LTD. Verified listing

    • J Browne Construction CO LTD, Kinetic Crescent, Enfield, EN3 7FJ
    • Enfield
    • Construction of water projects, Other specialised construction activities n.e.c., Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Adstral Limited Verified listing

    • Hargreaves Road, Swindon, SN25 5AZ
    • Swindon
    • Packaging activities, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link