51 SOUTH STREET LIMITED
READING

Hellopages » Berkshire » Reading » RG1 3BD

Company number 01428635
Status Active
Incorporation Date 12 June 1979
Company Type Private Limited Company
Address FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 29 September 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 63.6 ; Termination of appointment of Jane Elizabeth Mackenzie as a director on 16 March 2016. The most likely internet sites of 51 SOUTH STREET LIMITED are www.51southstreet.co.uk, and www.51-south-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. 51 South Street Limited is a Private Limited Company. The company registration number is 01428635. 51 South Street Limited has been working since 12 June 1979. The present status of the company is Active. The registered address of 51 South Street Limited is Fourth Floor Abbots House Abbey Street Reading Berkshire Rg1 3bd. . ATTALLAH, Naim Ibrahim is a Director of the company. HOGG, Christopher Anthony, Sir is a Director of the company. Secretary MATHIESEN, Charles William has been resigned. Secretary METCALF, William has been resigned. Secretary WALSH, Thomas Patrick Macleod has been resigned. Director BENJAMIN, William has been resigned. Director MACKENZIE, Jane Elizabeth has been resigned. Director METCALF, William has been resigned. Director MORRIS, Anthony Michael has been resigned. Director MOUBAYED, Nadia has been resigned. Director OFNER, Charles Richter has been resigned. Director SHENKMAN, William has been resigned. The company operates in "Residents property management".


Current Directors

Director

Director
HOGG, Christopher Anthony, Sir
Appointed Date: 25 August 2000
89 years old

Resigned Directors

Secretary
MATHIESEN, Charles William
Resigned: 28 June 1999

Secretary
METCALF, William
Resigned: 29 September 2008
Appointed Date: 20 October 1999

Secretary
WALSH, Thomas Patrick Macleod
Resigned: 20 October 1999
Appointed Date: 28 June 1999

Director
BENJAMIN, William
Resigned: 25 January 2015
106 years old

Director
MACKENZIE, Jane Elizabeth
Resigned: 16 March 2016
Appointed Date: 07 August 2007
71 years old

Director
METCALF, William
Resigned: 29 September 2008
89 years old

Director
MORRIS, Anthony Michael
Resigned: 06 August 2007
Appointed Date: 25 July 2007
88 years old

Director
MOUBAYED, Nadia
Resigned: 23 June 1993
78 years old

Director
OFNER, Charles Richter
Resigned: 23 September 1991
79 years old

Director
SHENKMAN, William
Resigned: 20 January 2014
Appointed Date: 25 July 2007
74 years old

51 SOUTH STREET LIMITED Events

22 Jun 2016
Total exemption small company accounts made up to 29 September 2015
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 63.6

07 Apr 2016
Termination of appointment of Jane Elizabeth Mackenzie as a director on 16 March 2016
09 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 63.6

08 Jun 2015
Termination of appointment of William Benjamin as a director on 25 January 2015
...
... and 81 more events
04 Jan 1988
Director resigned

31 Jan 1987
Return made up to 05/01/87; full list of members

22 Dec 1986
Full accounts made up to 29 September 1985

24 Dec 1985
Full accounts made up to 29 September 1984

12 Jun 1979
Incorporation