A.H.LANSLEY RESIDENTIAL LIMITED
BERKSHIRE BLA 1003 LIMITED

Hellopages » Berkshire » Reading » RG1 7UH

Company number 05210148
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address 111 OXFORD ROAD, READING, BERKSHIRE, RG1 7UH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mr Paul Matthew Freeman as a director on 4 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of A.H.LANSLEY RESIDENTIAL LIMITED are www.ahlansleyresidential.co.uk, and www.a-h-lansley-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. A H Lansley Residential Limited is a Private Limited Company. The company registration number is 05210148. A H Lansley Residential Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of A H Lansley Residential Limited is 111 Oxford Road Reading Berkshire Rg1 7uh. . MASKELL, Paul Stuart is a Secretary of the company. FREEMAN, Paul Matthew is a Director of the company. MASKELL, Paul Stuart is a Director of the company. STUBBS, Daniel Maurice James is a Director of the company. Secretary BLANDY SERVICES LIMITED has been resigned. Director GRAHAM, Richard Charles Edward has been resigned. Director HORLER, Andrew has been resigned. Director BLANDY NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MASKELL, Paul Stuart
Appointed Date: 27 October 2004

Director
FREEMAN, Paul Matthew
Appointed Date: 04 January 2017
48 years old

Director
MASKELL, Paul Stuart
Appointed Date: 27 October 2004
62 years old

Director
STUBBS, Daniel Maurice James
Appointed Date: 27 October 2004
62 years old

Resigned Directors

Secretary
BLANDY SERVICES LIMITED
Resigned: 27 October 2004
Appointed Date: 19 August 2004

Director
GRAHAM, Richard Charles Edward
Resigned: 23 February 2015
Appointed Date: 01 February 2011
56 years old

Director
HORLER, Andrew
Resigned: 01 February 2011
Appointed Date: 30 April 2009
72 years old

Director
BLANDY NOMINEES LIMITED
Resigned: 27 October 2004
Appointed Date: 19 August 2004

Persons With Significant Control

Daniel Stubbs
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Stuart Maskell
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.H.LANSLEY RESIDENTIAL LIMITED Events

24 Jan 2017
Appointment of Mr Paul Matthew Freeman as a director on 4 January 2017
10 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 19 August 2016 with updates
09 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
09 Nov 2004
Director resigned
09 Nov 2004
New director appointed
09 Nov 2004
New secretary appointed;new director appointed
02 Nov 2004
Company name changed bla 1003 LIMITED\certificate issued on 02/11/04
19 Aug 2004
Incorporation