36 HEMBERTON ROAD SW9 FREEHOLDERS COMPANY LIMITED
NEWBURY

Hellopages » Hampshire » Basingstoke and Deane » RG20 9UY

Company number 03640738
Status Active
Incorporation Date 30 September 1998
Company Type Private Limited Company
Address TYSTIES,, TILE BARN, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Appointment of Mr John Benedict Morrison as a director on 23 October 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 30 . The most likely internet sites of 36 HEMBERTON ROAD SW9 FREEHOLDERS COMPANY LIMITED are www.36hembertonroadsw9freeholderscompany.co.uk, and www.36-hemberton-road-sw9-freeholders-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Kintbury Rail Station is 4.4 miles; to Newbury Racecourse Rail Station is 4.4 miles; to Thatcham Rail Station is 6.6 miles; to Hungerford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.36 Hemberton Road Sw9 Freeholders Company Limited is a Private Limited Company. The company registration number is 03640738. 36 Hemberton Road Sw9 Freeholders Company Limited has been working since 30 September 1998. The present status of the company is Active. The registered address of 36 Hemberton Road Sw9 Freeholders Company Limited is Tysties Tile Barn Woolton Hill Newbury Berkshire Rg20 9uy. . MAXWELL, Angela Catherine Margaret is a Secretary of the company. CALDER, Andre is a Director of the company. MAXWELL, John Joseph William is a Director of the company. MORRISON, John Benedict is a Director of the company. SHAH, Jyoti is a Director of the company. Director MCGOUGH, Anthony James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


36 hemberton road sw9 freeholders company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAXWELL, Angela Catherine Margaret
Appointed Date: 30 September 1998

Director
CALDER, Andre
Appointed Date: 03 April 2000
55 years old

Director
MAXWELL, John Joseph William
Appointed Date: 30 September 1998
74 years old

Director
MORRISON, John Benedict
Appointed Date: 23 October 2015
36 years old

Director
SHAH, Jyoti
Appointed Date: 30 September 1998
58 years old

Resigned Directors

Director
MCGOUGH, Anthony James
Resigned: 03 April 2000
Appointed Date: 30 September 1998
58 years old

Persons With Significant Control

Mrs Angela Catherine Margaret Maxwell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph William Maxwell
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jyoti Shah
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Benedict Morrison
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

36 HEMBERTON ROAD SW9 FREEHOLDERS COMPANY LIMITED Events

16 Nov 2016
Confirmation statement made on 30 September 2016 with updates
14 Mar 2016
Appointment of Mr John Benedict Morrison as a director on 23 October 2015
05 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 30

12 Oct 2015
Total exemption small company accounts made up to 30 September 2015
09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 36 more events
04 Oct 1999
Return made up to 30/09/99; full list of members
02 Jun 1999
Registered office changed on 02/06/99 from: 27 warfield road bracknell berkshire RG42 2JX
02 Jun 1999
Secretary's particulars changed
02 Jun 1999
Director's particulars changed
30 Sep 1998
Incorporation