READMAR PLC
KENT

Hellopages » Greater London » Bromley » BR3 4JN

Company number 03281814
Status Active
Incorporation Date 21 November 1996
Company Type Public Limited Company
Address 3 QUEENS ROAD, BECKENHAM, KENT, BR3 4JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of READMAR PLC are www.readmar.co.uk, and www.readmar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Readmar Plc is a Public Limited Company. The company registration number is 03281814. Readmar Plc has been working since 21 November 1996. The present status of the company is Active. The registered address of Readmar Plc is 3 Queens Road Beckenham Kent Br3 4jn. . SWINBURN, Colin Lester is a Secretary of the company. SCOTT, Evan Mark is a Director of the company. SWINBURN, Colin Lester is a Director of the company. Secretary BAILEY, John Christopher Leeksma has been resigned. Secretary COLLYER BRISTOW SECRETARIES LIMITED has been resigned. Director BAILEY, John Christopher Leeksma has been resigned. Director COLLYER-BRISTOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SWINBURN, Colin Lester
Appointed Date: 12 September 2006

Director
SCOTT, Evan Mark
Appointed Date: 21 November 1996
70 years old

Director
SWINBURN, Colin Lester
Appointed Date: 12 September 2006
68 years old

Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 06 April 2006
Appointed Date: 21 November 1996

Secretary
COLLYER BRISTOW SECRETARIES LIMITED
Resigned: 12 September 2006
Appointed Date: 06 April 2006

Director
BAILEY, John Christopher Leeksma
Resigned: 06 April 2006
Appointed Date: 21 November 1996
69 years old

Director
COLLYER-BRISTOW NOMINEES LIMITED
Resigned: 12 September 2006
Appointed Date: 06 April 2006

Persons With Significant Control

Mr Evan Mark Scott
Notified on: 16 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

READMAR PLC Events

28 Feb 2017
Accounts for a dormant company made up to 30 November 2016
21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
24 May 2016
Accounts for a dormant company made up to 30 November 2015
07 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

26 May 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 43 more events
17 Sep 1998
Accounts for a dormant company made up to 30 November 1997
17 Sep 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Nov 1997
Return made up to 12/11/97; full list of members
17 Nov 1997
Registered office changed on 17/11/97 from: 79 new cavendish street london W1M 8AQ
21 Nov 1996
Incorporation