66 HILLFIELD AVENUE LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG4 8SR

Company number 06391049
Status Active
Incorporation Date 5 October 2007
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 forty events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 3 . The most likely internet sites of 66 HILLFIELD AVENUE LIMITED are www.66hillfieldavenue.co.uk, and www.66-hillfield-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. 66 Hillfield Avenue Limited is a Private Limited Company. The company registration number is 06391049. 66 Hillfield Avenue Limited has been working since 05 October 2007. The present status of the company is Active. The registered address of 66 Hillfield Avenue Limited is 19 Brooklyn Drive Emmer Green Reading Berkshire Rg4 8sr. . SHINWELL, Paul Roger is a Director of the company. Secretary ANSELL, Matthew Robin has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director ANSELL, Matthew Robin has been resigned. Director SMITH, Nicholas James has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SHINWELL, Paul Roger
Appointed Date: 25 October 2011
44 years old

Resigned Directors

Secretary
ANSELL, Matthew Robin
Resigned: 28 September 2015
Appointed Date: 05 October 2007

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 05 October 2007
Appointed Date: 05 October 2007

Director
ANSELL, Matthew Robin
Resigned: 28 September 2015
Appointed Date: 05 October 2007
55 years old

Director
SMITH, Nicholas James
Resigned: 25 October 2011
Appointed Date: 05 October 2007
53 years old

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 05 October 2007
Appointed Date: 05 October 2007

Persons With Significant Control

Mr Paul Roger Shinwell
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Curtis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

66 HILLFIELD AVENUE LIMITED Events

21 Oct 2016
Confirmation statement made on 5 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3

15 Oct 2015
Termination of appointment of Matthew Robin Ansell as a director on 28 September 2015
15 Oct 2015
Termination of appointment of Matthew Robin Ansell as a secretary on 28 September 2015
...
... and 30 more events
08 Oct 2007
Registered office changed on 08/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB
08 Oct 2007
New director appointed
05 Oct 2007
Director resigned
05 Oct 2007
Secretary resigned
05 Oct 2007
Incorporation