14/16 MANSFIELD ROAD LIMITED

Hellopages » Berkshire » Reading » RG1 6AJ
Company number 03309997
Status Active
Incorporation Date 30 January 1997
Company Type Private Limited Company
Address FLAT 2 16 MANSFIELD ROAD, READING, RG1 6AJ
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of 14/16 MANSFIELD ROAD LIMITED are www.1416mansfieldroad.co.uk, and www.14-16-mansfield-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. 14 16 Mansfield Road Limited is a Private Limited Company. The company registration number is 03309997. 14 16 Mansfield Road Limited has been working since 30 January 1997. The present status of the company is Active. The registered address of 14 16 Mansfield Road Limited is Flat 2 16 Mansfield Road Reading Rg1 6aj. . SHAKIR, Naim is a Secretary of the company. WOOLFALL, Philip Edward Derek is a Director of the company. Secretary MORGAN, Mark Victor has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLEMAN, Sharon Anne has been resigned. Director COOKE, Toni has been resigned. Director GIFFORD, Judith Anne has been resigned. Director HERON, Annette Maria Sarah has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
SHAKIR, Naim
Appointed Date: 15 May 1999

Director
WOOLFALL, Philip Edward Derek
Appointed Date: 30 May 2009
52 years old

Resigned Directors

Secretary
MORGAN, Mark Victor
Resigned: 14 May 1999
Appointed Date: 30 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 January 1997
Appointed Date: 30 January 1997

Director
COLEMAN, Sharon Anne
Resigned: 30 May 1998
Appointed Date: 30 January 1997
57 years old

Director
COOKE, Toni
Resigned: 29 May 2009
Appointed Date: 19 May 2004
57 years old

Director
GIFFORD, Judith Anne
Resigned: 27 April 1998
Appointed Date: 30 January 1997
86 years old

Director
HERON, Annette Maria Sarah
Resigned: 18 May 2004
Appointed Date: 01 February 1999
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 January 1997
Appointed Date: 30 January 1997

Persons With Significant Control

Mr Philip Edward Derek Woolfall
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Naim Ahmed Shakir
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

14/16 MANSFIELD ROAD LIMITED Events

31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
27 Oct 2016
Total exemption full accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

04 Nov 2015
Total exemption full accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 47 more events
31 Jan 1997
New director appointed
31 Jan 1997
Registered office changed on 31/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Jan 1997
Secretary resigned
31 Jan 1997
Director resigned
30 Jan 1997
Incorporation