SCREENSECTOR LIMITED
TADLEY

Hellopages » Hampshire » Basingstoke and Deane » RG26 4EP

Company number 03538286
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address NO 3 THE BURROWS, FRANKLIN AVENUE, TADLEY, HAMPSHIRE, RG26 4EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 4 . The most likely internet sites of SCREENSECTOR LIMITED are www.screensector.co.uk, and www.screensector.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Theale Rail Station is 6.2 miles; to Basingstoke Rail Station is 6.8 miles; to Pangbourne Rail Station is 9.2 miles; to Tilehurst Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screensector Limited is a Private Limited Company. The company registration number is 03538286. Screensector Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Screensector Limited is No 3 The Burrows Franklin Avenue Tadley Hampshire Rg26 4ep. . PAGE, Timothy Andrew is a Secretary of the company. HARPER, Stuart Philip is a Director of the company. JANSINGH, Lindsay is a Director of the company. PAGE, Jane Marion is a Director of the company. PAGE, Timothy Andrew is a Director of the company. SPEIRS, Jean is a Director of the company. Secretary COTTEN, Richard Anthony has been resigned. Secretary HUMES, George Miller has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COTTEN, Richard Anthony has been resigned. Director HEWES, Kenneth has been resigned. Director HUMES, George Miller has been resigned. Director HUMES, Rachael has been resigned. Director JANSINGH, Ian Brenton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAGE, Timothy Andrew
Appointed Date: 10 November 2000

Director
HARPER, Stuart Philip
Appointed Date: 12 November 2003
57 years old

Director
JANSINGH, Lindsay
Appointed Date: 04 April 2003
58 years old

Director
PAGE, Jane Marion
Appointed Date: 18 November 1999
56 years old

Director
PAGE, Timothy Andrew
Appointed Date: 18 November 1999
68 years old

Director
SPEIRS, Jean
Appointed Date: 18 November 1999
78 years old

Resigned Directors

Secretary
COTTEN, Richard Anthony
Resigned: 18 November 1999
Appointed Date: 08 October 1998

Secretary
HUMES, George Miller
Resigned: 10 November 2000
Appointed Date: 18 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 1998
Appointed Date: 31 March 1998

Director
COTTEN, Richard Anthony
Resigned: 18 November 1999
Appointed Date: 08 October 1998
81 years old

Director
HEWES, Kenneth
Resigned: 18 November 1999
Appointed Date: 08 October 1998
78 years old

Director
HUMES, George Miller
Resigned: 30 April 2003
Appointed Date: 18 November 1999
75 years old

Director
HUMES, Rachael
Resigned: 15 December 2000
Appointed Date: 18 November 1999
53 years old

Director
JANSINGH, Ian Brenton
Resigned: 04 April 2003
Appointed Date: 18 November 1999
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 1998
Appointed Date: 31 March 1998

SCREENSECTOR LIMITED Events

08 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Jun 2016
Total exemption full accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4

07 Jul 2015
Total exemption full accounts made up to 31 March 2015
03 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4

...
... and 60 more events
24 Nov 1998
Director resigned
24 Nov 1998
New secretary appointed;new director appointed
24 Nov 1998
New director appointed
24 Nov 1998
Registered office changed on 24/11/98 from: 1 mitchell lane bristol BS1 6BU
31 Mar 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.