READERS (ISLE OF WIGHT) LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1JE

Company number 02027823
Status Active
Incorporation Date 13 June 1986
Company Type Private Limited Company
Address THE COMPANY SECRETARY, 33 SOUTH STREET, NEWPORT, ISLE OF WIGHT, PO30 1JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of READERS (ISLE OF WIGHT) LIMITED are www.readersisleofwight.co.uk, and www.readers-isle-of-wight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Sandown Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Lake (Isle of Wight) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Readers Isle of Wight Limited is a Private Limited Company. The company registration number is 02027823. Readers Isle of Wight Limited has been working since 13 June 1986. The present status of the company is Active. The registered address of Readers Isle of Wight Limited is The Company Secretary 33 South Street Newport Isle of Wight Po30 1je. . MASSEY, Samantha Jane is a Director of the company. READER, Leon Emerson is a Director of the company. READER, Michael William John is a Director of the company. Secretary BULLWORTHY, Charles Frank has been resigned. Secretary SNUDDEN, Janet Diane has been resigned. Director BULLWORTHY, Charles Frank has been resigned. Director DRAFFIN, Michael Alexander has been resigned. Director FOSTER, Stephen has been resigned. Director HASTAIN, Simon Christopher has been resigned. Director READER, Christine has been resigned. The company operates in "Dormant Company".


readers (isle of wight) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MASSEY, Samantha Jane
Appointed Date: 02 August 1999
52 years old

Director
READER, Leon Emerson
Appointed Date: 02 August 1999
50 years old

Director

Resigned Directors

Secretary
BULLWORTHY, Charles Frank
Resigned: 01 July 1993

Secretary
SNUDDEN, Janet Diane
Resigned: 31 December 2014
Appointed Date: 01 July 1993

Director
BULLWORTHY, Charles Frank
Resigned: 31 December 1995
97 years old

Director
DRAFFIN, Michael Alexander
Resigned: 29 September 2006
Appointed Date: 11 January 2001
78 years old

Director
FOSTER, Stephen
Resigned: 31 January 2006
72 years old

Director
HASTAIN, Simon Christopher
Resigned: 30 November 2004
74 years old

Director
READER, Christine
Resigned: 30 September 2016
63 years old

Persons With Significant Control

Readers Trading Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Michael Reader
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

READERS (ISLE OF WIGHT) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
24 Nov 2016
Confirmation statement made on 2 November 2016 with updates
18 Nov 2016
Director's details changed for Mrs Samantha Jane Massey on 1 June 2016
18 Nov 2016
Director's details changed for Mr Michael William John Reader on 1 August 2016
...
... and 92 more events
15 Oct 1986
Gazettable document

01 Oct 1986
Company name changed zonedraw LIMITED\certificate issued on 01/10/86

22 Sep 1986
Registered office changed on 22/09/86 from: 47 brunswick place london N1 6EE

22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1986
Certificate of Incorporation

READERS (ISLE OF WIGHT) LIMITED Charges

21 October 1992
Mortgage debenture
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…