READING REFURBISHMENT LIMITED
MILTON KEYNES UK REFURBISHMENT LIMITED HURLOCK UK LIMITED HURLOCK REFURBISHMENT (BRIGHTON) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 04173828
Status Liquidation
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Register inspection address has been changed to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX; Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 8 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of READING REFURBISHMENT LIMITED are www.readingrefurbishment.co.uk, and www.reading-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Reading Refurbishment Limited is a Private Limited Company. The company registration number is 04173828. Reading Refurbishment Limited has been working since 06 March 2001. The present status of the company is Liquidation. The registered address of Reading Refurbishment Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . HURLOCK, Penelope Anne is a Secretary of the company. HURLOCK, Leslie Stephen is a Director of the company. Secretary GOFF, David Kenneth has been resigned. Secretary HURLOCK, Penelope Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HURLOCK, Leslie Stephen has been resigned. Director HURLOCK, Penelope Anne has been resigned. Director WINTER, Philip John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HURLOCK, Penelope Anne
Appointed Date: 15 October 2004

Director
HURLOCK, Leslie Stephen
Appointed Date: 11 May 2005
66 years old

Resigned Directors

Secretary
GOFF, David Kenneth
Resigned: 15 October 2004
Appointed Date: 22 August 2002

Secretary
HURLOCK, Penelope Anne
Resigned: 22 August 2002
Appointed Date: 06 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
HURLOCK, Leslie Stephen
Resigned: 22 August 2002
Appointed Date: 06 March 2001
66 years old

Director
HURLOCK, Penelope Anne
Resigned: 22 August 2002
Appointed Date: 06 March 2001
63 years old

Director
WINTER, Philip John
Resigned: 11 May 2005
Appointed Date: 18 April 2002
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

READING REFURBISHMENT LIMITED Events

08 Apr 2016
Register inspection address has been changed to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
08 Apr 2016
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 8 April 2016
07 Apr 2016
Appointment of a voluntary liquidator
07 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21

07 Apr 2016
Declaration of solvency
...
... and 53 more events
22 Mar 2001
New secretary appointed;new director appointed
22 Mar 2001
New director appointed
22 Mar 2001
Director resigned
22 Mar 2001
Secretary resigned
06 Mar 2001
Incorporation

READING REFURBISHMENT LIMITED Charges

14 June 2005
Rent deposit deed
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: John Malcolm Edward Henderson
Description: £3,375.00 (the deposit balance) together with any…
7 April 2005
An omnibus guarantee and set-off agreement
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums standing to the credit of any one or more…
24 February 2005
An omnibus guarantee and set-off agreement
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
19 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…