READER OFFERS LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 8DD

Company number 03036965
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address 8TH FLOOR BECKET HOUSE, 36 OLD JEWRY, LONDON, EC2R 8DD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Andrew Austen Say as a director on 10 January 2017; Appointment of Claire Jennifer Fielder as a director on 1 August 2016. The most likely internet sites of READER OFFERS LIMITED are www.readeroffers.co.uk, and www.reader-offers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reader Offers Limited is a Private Limited Company. The company registration number is 03036965. Reader Offers Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Reader Offers Limited is 8th Floor Becket House 36 Old Jewry London Ec2r 8dd. . CHILDS, Melvin Roy is a Secretary of the company. BERRYMAN, Lisa Kathleen is a Director of the company. CHILDS, Melvin Roy is a Director of the company. DICKINSON, Jeremy Roy is a Director of the company. FIELDER, Claire Jennifer is a Director of the company. HALL, Karen is a Director of the company. LINGARD, Nigel Ronald is a Director of the company. Secretary BEADLES, Patricia Hazel has been resigned. Secretary INGRAM, Patricia has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BEADLES, Patricia Hazel has been resigned. Director BEADLES, Peter Michael Harvey has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director INCE, Jack has been resigned. Director SAY, Andrew Austen has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
CHILDS, Melvin Roy
Appointed Date: 01 August 2013

Director
BERRYMAN, Lisa Kathleen
Appointed Date: 11 March 2016
42 years old

Director
CHILDS, Melvin Roy
Appointed Date: 01 January 2015
62 years old

Director
DICKINSON, Jeremy Roy
Appointed Date: 30 November 2007
57 years old

Director
FIELDER, Claire Jennifer
Appointed Date: 01 August 2016
42 years old

Director
HALL, Karen
Appointed Date: 14 October 2011
49 years old

Director
LINGARD, Nigel Ronald
Appointed Date: 25 April 2013
76 years old

Resigned Directors

Secretary
BEADLES, Patricia Hazel
Resigned: 01 August 2013
Appointed Date: 22 February 2006

Secretary
INGRAM, Patricia
Resigned: 22 February 2006
Appointed Date: 23 March 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Director
BEADLES, Patricia Hazel
Resigned: 20 January 2014
Appointed Date: 23 March 1995
77 years old

Director
BEADLES, Peter Michael Harvey
Resigned: 20 January 2014
Appointed Date: 20 January 2002
82 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Director
INCE, Jack
Resigned: 03 September 2007
Appointed Date: 13 May 1998
95 years old

Director
SAY, Andrew Austen
Resigned: 10 January 2017
Appointed Date: 11 March 2016
56 years old

Persons With Significant Control

Rol Cruise Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

READER OFFERS LIMITED Events

09 Mar 2017
Confirmation statement made on 14 January 2017 with updates
17 Feb 2017
Termination of appointment of Andrew Austen Say as a director on 10 January 2017
28 Sep 2016
Appointment of Claire Jennifer Fielder as a director on 1 August 2016
26 Sep 2016
Full accounts made up to 30 April 2016
20 Sep 2016
Registration of charge 030369650014, created on 19 September 2016
...
... and 112 more events
27 Apr 1995
New director appointed
27 Apr 1995
New secretary appointed
19 Apr 1995
Secretary resigned
19 Apr 1995
Director resigned
23 Mar 1995
Incorporation

READER OFFERS LIMITED Charges

19 September 2016
Charge code 0303 6965 0014
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 April 2015
Charge code 0303 6965 0013
Delivered: 10 April 2015
Status: Satisfied on 23 December 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
28 March 2014
Charge code 0303 6965 0012
Delivered: 1 April 2014
Status: Satisfied on 23 December 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
12 June 2012
Charge of deposit
Delivered: 15 June 2012
Status: Satisfied on 27 March 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
19 May 2011
Charge of deposit
Delivered: 21 May 2011
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
20 May 2010
Charge of deposit
Delivered: 22 May 2010
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
20 May 2010
Charge of deposit
Delivered: 22 May 2010
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 December 2009
Charge of deposit
Delivered: 4 December 2009
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 May 2009
Charge of deposit
Delivered: 20 May 2009
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,500,000 credited to account…
15 May 2009
Charge of deposit
Delivered: 20 May 2009
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,500,000 credited to account…
30 October 2008
Legal charge
Delivered: 7 November 2008
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: Lexden house, lexden road, colchester.
30 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 27 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2002
Charge of deposit
Delivered: 29 October 2002
Status: Satisfied on 9 November 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 April 2001
Charge over credit balances
Delivered: 21 April 2001
Status: Satisfied on 9 November 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £55,000 together with interest accrued now or to…