READING OFFICE SERVICES LIMITED
NR BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG27 0EE
Company number 04488491
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address THE WILLOWS, GREENWAY, SHERFIELD ON LODDON, NR BASINGSTOKE, HAMPSHIRE, RG27 0EE
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 100 . The most likely internet sites of READING OFFICE SERVICES LIMITED are www.readingofficeservices.co.uk, and www.reading-office-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Theale Rail Station is 8.3 miles; to Reading West Rail Station is 9.7 miles; to Reading Rail Station is 10.1 miles; to Winnersh Triangle Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reading Office Services Limited is a Private Limited Company. The company registration number is 04488491. Reading Office Services Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Reading Office Services Limited is The Willows Greenway Sherfield On Loddon Nr Basingstoke Hampshire Rg27 0ee. . HITCHINS, Wilfred David William is a Secretary of the company. HITCHINS, Pamela Eileen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Suzanne Elizabeth has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
HITCHINS, Wilfred David William
Appointed Date: 17 July 2002

Director
HITCHINS, Pamela Eileen
Appointed Date: 17 July 2002
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Director
BENNETT, Suzanne Elizabeth
Resigned: 31 March 2006
Appointed Date: 01 February 2006
59 years old

Persons With Significant Control

Mrs Pamela Eileen Hitchins
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

Mr Wilfred David Willam Hitchins
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

READING OFFICE SERVICES LIMITED Events

03 Aug 2016
Confirmation statement made on 17 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 April 2016
10 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 30 April 2015
04 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

...
... and 28 more events
16 Sep 2003
Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed

31 Jul 2002
Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100
31 Jul 2002
Accounting reference date shortened from 31/07/03 to 30/04/03
17 Jul 2002
Secretary resigned
17 Jul 2002
Incorporation