READIT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6HL
Company number 01695918
Status Active
Incorporation Date 1 February 1983
Company Type Private Limited Company
Address 28A HAMPTON ROAD, REDLAND, BRISTOL, BS6 6HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Miss Lara Olivia Pamela Burrage as a director on 21 August 2015. The most likely internet sites of READIT LIMITED are www.readit.co.uk, and www.readit.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Readit Limited is a Private Limited Company. The company registration number is 01695918. Readit Limited has been working since 01 February 1983. The present status of the company is Active. The registered address of Readit Limited is 28a Hampton Road Redland Bristol Bs6 6hl. . SINGH, Jasbir is a Secretary of the company. BURRAGE, Lara Olivia Pamela is a Director of the company. LOCKE, Eleanor Rosalind Meyrick is a Director of the company. SINGH, Jasbir is a Director of the company. Secretary HATHAWAY, Amanda Susan has been resigned. Secretary RANKIN, Stuart Robertson has been resigned. Secretary ROOTH, Duncan Graham has been resigned. Secretary SAINSBURY, Christopher Bryan has been resigned. Secretary SPOONER, Simon Glanville has been resigned. Secretary TAYLOR, Diana Elizabeth has been resigned. Secretary VISE, Maria Madeleine has been resigned. Director BARDSLEY, Penelope, Dr has been resigned. Director COOPER, Anna Marie has been resigned. Director FRANKLIN, Samanthan Helen has been resigned. Director HAMMOND, Deborah Jane has been resigned. Director HATHAWAY, Amanda Susan has been resigned. Director JACKSON, Thomas, Dr has been resigned. Director MICKLSTHWAITE, John has been resigned. Director PENROSE, Sarah Louise has been resigned. Director RANKIN, Stuart Robertson has been resigned. Director ROOTH, Duncan Graham has been resigned. Director SAINSBURY, Christopher Bryan has been resigned. Director SPOONER, Simon Glanville has been resigned. Director TAYLOR, Diana Elizabeth has been resigned. Director VISE, Maria Madeleine has been resigned. Director WITHAM, Frederic, Dr has been resigned. Director WRIDE, David John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SINGH, Jasbir
Appointed Date: 26 July 2007

Director
BURRAGE, Lara Olivia Pamela
Appointed Date: 21 August 2015
39 years old

Director
LOCKE, Eleanor Rosalind Meyrick
Appointed Date: 04 January 2014
41 years old

Director
SINGH, Jasbir
Appointed Date: 12 November 2004
73 years old

Resigned Directors

Secretary
HATHAWAY, Amanda Susan
Resigned: 26 July 2007
Appointed Date: 12 November 2004

Secretary
RANKIN, Stuart Robertson
Resigned: 29 November 2000
Appointed Date: 09 June 1997

Secretary
ROOTH, Duncan Graham
Resigned: 14 June 1997
Appointed Date: 31 December 1993

Secretary
SAINSBURY, Christopher Bryan
Resigned: 01 November 2004
Appointed Date: 17 August 2004

Secretary
SPOONER, Simon Glanville
Resigned: 11 June 2004
Appointed Date: 14 September 2001

Secretary
TAYLOR, Diana Elizabeth
Resigned: 14 September 2001
Appointed Date: 23 April 2001

Secretary
VISE, Maria Madeleine
Resigned: 14 December 1993

Director
BARDSLEY, Penelope, Dr
Resigned: 20 June 2003
Appointed Date: 18 May 2001
56 years old

Director
COOPER, Anna Marie
Resigned: 18 May 2001
Appointed Date: 02 August 2000
52 years old

Director
FRANKLIN, Samanthan Helen
Resigned: 10 February 1995
54 years old

Director
HAMMOND, Deborah Jane
Resigned: 01 August 2000
Appointed Date: 17 January 1996
50 years old

Director
HATHAWAY, Amanda Susan
Resigned: 26 July 2007
Appointed Date: 12 November 2004
49 years old

Director
JACKSON, Thomas, Dr
Resigned: 20 August 2015
Appointed Date: 23 December 2004
47 years old

Director
MICKLSTHWAITE, John
Resigned: 15 April 1995
95 years old

Director
PENROSE, Sarah Louise
Resigned: 11 June 2004
Appointed Date: 01 December 2000
51 years old

Director
RANKIN, Stuart Robertson
Resigned: 29 November 2000
Appointed Date: 18 April 1997
58 years old

Director
ROOTH, Duncan Graham
Resigned: 14 April 1997
Appointed Date: 31 December 1993
60 years old

Director
SAINSBURY, Christopher Bryan
Resigned: 23 December 2004
Appointed Date: 20 June 2003
58 years old

Director
SPOONER, Simon Glanville
Resigned: 11 June 2004
Appointed Date: 01 December 2000
57 years old

Director
TAYLOR, Diana Elizabeth
Resigned: 31 January 2004
Appointed Date: 23 April 2001
78 years old

Director
VISE, Maria Madeleine
Resigned: 14 December 1993
66 years old

Director
WITHAM, Frederic, Dr
Resigned: 01 January 2015
Appointed Date: 26 November 2008
45 years old

Director
WRIDE, David John
Resigned: 01 August 2000
Appointed Date: 17 January 1996
56 years old

Persons With Significant Control

Mr Jasbir Singh
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

READIT LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jul 2016
Total exemption full accounts made up to 31 March 2016
12 Jan 2016
Appointment of Miss Lara Olivia Pamela Burrage as a director on 21 August 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

08 Jan 2016
Termination of appointment of Thomas Jackson as a director on 20 August 2015
...
... and 116 more events
24 Jun 1986
Return made up to 24/06/84; full list of members

24 Jun 1986
Return made up to 24/06/85; full list of members

24 Jun 1986
Return made up to 24/06/85; full list of members

03 May 1986
New secretary appointed;new director appointed

01 Feb 1983
Incorporation