28 ORIENTAL PLACE LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG4 8SR

Company number 05365529
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address 19 BROOKLYN DRIVE, EMMER GREEN, READING, BERKSHIRE, RG4 8SR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 15 February 2017 with updates; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 210 . The most likely internet sites of 28 ORIENTAL PLACE LIMITED are www.28orientalplace.co.uk, and www.28-oriental-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. 28 Oriental Place Limited is a Private Limited Company. The company registration number is 05365529. 28 Oriental Place Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of 28 Oriental Place Limited is 19 Brooklyn Drive Emmer Green Reading Berkshire Rg4 8sr. The company`s financial liabilities are £0.06k. It is £0k against last year. The cash in hand is £3.72k. It is £-1.61k against last year. And the total assets are £8.58k, which is £0.88k against last year. ANSELL, Julian Maxwell is a Secretary of the company. BROWN, Richard James is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


28 oriental place Key Finiance

LIABILITIES £0.06k
-6%
CASH £3.72k
-31%
TOTAL ASSETS £8.58k
+11%
All Financial Figures

Current Directors

Secretary
ANSELL, Julian Maxwell
Appointed Date: 15 February 2005

Director
BROWN, Richard James
Appointed Date: 15 February 2005
80 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Director
CREDITREFORM LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Persons With Significant Control

Mr Richard James Brown
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

28 ORIENTAL PLACE LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 24 June 2016
08 Mar 2017
Confirmation statement made on 15 February 2017 with updates
15 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 210

15 Mar 2016
Total exemption small company accounts made up to 24 June 2015
05 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 210

...
... and 24 more events
15 Feb 2005
Director resigned
15 Feb 2005
New secretary appointed
15 Feb 2005
Registered office changed on 15/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
15 Feb 2005
New director appointed
15 Feb 2005
Incorporation