Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | Byron House Bourneside Virginia Water Surrey GU25 4LZ |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Jaqueline Sullivan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Broad Acres Manor Lane, Fawkham Longfield Kent DA3 8ND |
Secretary Name | Mr Ashley Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Theodore Ash Road, Hartley Longfield Kent DA3 8HA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 71 victoria street london SW1H 0XA (1 page) |
21 September 2000 | New director appointed (4 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (4 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 new loom house back church lane london E1 1LU (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page) |
23 July 1999 | New director appointed (2 pages) |
9 July 1999 | Incorporation (12 pages) |