24-25 ROUSDEN STREET LIMITED
READING

Hellopages » Berkshire » Reading » RG1 2DE

Company number 06352642
Status Active
Incorporation Date 28 August 2007
Company Type Private Limited Company
Address 23-24 MARKET PLACE, READING, BERKSHIRE, RG1 2DE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 7 . The most likely internet sites of 24-25 ROUSDEN STREET LIMITED are www.2425rousdenstreet.co.uk, and www.24-25-rousden-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. 24 25 Rousden Street Limited is a Private Limited Company. The company registration number is 06352642. 24 25 Rousden Street Limited has been working since 28 August 2007. The present status of the company is Active. The registered address of 24 25 Rousden Street Limited is 23 24 Market Place Reading Berkshire Rg1 2de. . ATLANTIS SECRETARIES LIMITED is a Secretary of the company. ALLEN, Carl Stephen is a Director of the company. BLOM, Zilpha is a Director of the company. CHAKERA, Shiraz is a Director of the company. HAGUE, Joanne is a Director of the company. HULSE, Daniel is a Director of the company. MITCHESON, Anthony Edward is a Director of the company. TILBURY, Adrian Robert is a Director of the company. TSOSKOUNOGLOU, Eleni, Dr is a Director of the company. Secretary ALLEN, Carl Stephen has been resigned. Secretary TSOSKOUNOGLOU, Eleni, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAZARIKA, Ayesha has been resigned. Director MITCHESON, Kenneth Anthony has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ATLANTIS SECRETARIES LIMITED
Appointed Date: 01 September 2011

Director
ALLEN, Carl Stephen
Appointed Date: 28 August 2007
49 years old

Director
BLOM, Zilpha
Appointed Date: 21 July 2008
53 years old

Director
CHAKERA, Shiraz
Appointed Date: 28 August 2007
47 years old

Director
HAGUE, Joanne
Appointed Date: 14 September 2009
42 years old

Director
HULSE, Daniel
Appointed Date: 28 August 2007
46 years old

Director
MITCHESON, Anthony Edward
Appointed Date: 28 August 2007
42 years old

Director
TILBURY, Adrian Robert
Appointed Date: 24 February 2012
75 years old

Director
TSOSKOUNOGLOU, Eleni, Dr
Appointed Date: 28 August 2007
69 years old

Resigned Directors

Secretary
ALLEN, Carl Stephen
Resigned: 01 September 2011
Appointed Date: 30 June 2008

Secretary
TSOSKOUNOGLOU, Eleni, Dr
Resigned: 30 June 2008
Appointed Date: 28 August 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 August 2007
Appointed Date: 28 August 2007

Director
HAZARIKA, Ayesha
Resigned: 08 August 2011
Appointed Date: 21 July 2008
49 years old

Director
MITCHESON, Kenneth Anthony
Resigned: 21 July 2008
Appointed Date: 28 August 2007
83 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 28 August 2007
Appointed Date: 28 August 2007

24-25 ROUSDEN STREET LIMITED Events

20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
27 May 2016
Accounts for a dormant company made up to 31 August 2015
02 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7

02 Nov 2015
Director's details changed for Mr Anthony Edward Mitcheson on 15 October 2015
14 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 50 more events
01 Dec 2007
Director resigned
07 Nov 2007
New director appointed
07 Nov 2007
New director appointed
07 Nov 2007
New director appointed
28 Aug 2007
Incorporation