REDSERVE (READING) LTD
GREENFORD REDLANDS HEATING & ELECTRICAL LIMITED GOURMET WORKS LTD

Hellopages » Greater London » Ealing » UB6 0JG

Company number 05361302
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address 17 GAINSBOROUGH GARDENS, GREENFORD, MIDDLESEX, UB6 0JG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of REDSERVE (READING) LTD are www.redservereading.co.uk, and www.redserve-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Redserve Reading Ltd is a Private Limited Company. The company registration number is 05361302. Redserve Reading Ltd has been working since 11 February 2005. The present status of the company is Active. The registered address of Redserve Reading Ltd is 17 Gainsborough Gardens Greenford Middlesex Ub6 0jg. . CHESHIRE, Diane is a Secretary of the company. CHIMA, Avtar Singh is a Director of the company. Secretary FURMAGE, Kelly Anne has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FURMAGE, Wayne Daniel James has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CHESHIRE, Diane
Appointed Date: 07 July 2005

Director
CHIMA, Avtar Singh
Appointed Date: 07 July 2005
55 years old

Resigned Directors

Secretary
FURMAGE, Kelly Anne
Resigned: 07 July 2005
Appointed Date: 23 February 2005

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Director
FURMAGE, Wayne Daniel James
Resigned: 07 July 2005
Appointed Date: 23 February 2005
48 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Persons With Significant Control

Mr Avtar Singh Chima
Notified on: 11 February 2017
55 years old
Nature of control: Ownership of shares – 75% or more

REDSERVE (READING) LTD Events

25 Feb 2017
Confirmation statement made on 11 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

17 Nov 2015
Total exemption full accounts made up to 28 February 2015
05 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 31 more events
08 Mar 2005
New secretary appointed
08 Mar 2005
New director appointed
11 Feb 2005
Secretary resigned
11 Feb 2005
Director resigned
11 Feb 2005
Incorporation