ABBOTS WALK (READING) LIMITED
BERKS.

Hellopages » Berkshire » Reading » RG1 3HW

Company number 01957330
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address 10,ABBOTS WALK,, READING,, BERKS., RG1 3HW
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Jack Chris Messenger as a director on 22 October 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 8 . The most likely internet sites of ABBOTS WALK (READING) LIMITED are www.abbotswalkreading.co.uk, and www.abbots-walk-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Abbots Walk Reading Limited is a Private Limited Company. The company registration number is 01957330. Abbots Walk Reading Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Abbots Walk Reading Limited is 10 Abbots Walk Reading Berks Rg1 3hw. . WARWICK, Elaine Susan is a Secretary of the company. CREMER-EVANS, Laird is a Director of the company. GRIFFITH, Margaret Christine is a Director of the company. HARDWICK, Nigel Anthony is a Director of the company. MESSENGER, Jack Chris is a Director of the company. MOORE, Paul David is a Director of the company. WARWICK, Gareth Stanley is a Director of the company. WHITTON, Russell John is a Director of the company. Secretary GRIFFITH, Margaret Christine has been resigned. Secretary HAWLEY, Alan Stuart has been resigned. Secretary WINTER, Jennifer May has been resigned. Director BARNETT, Robert has been resigned. Director BON, Ranko, Professor has been resigned. Director HAWLEY, Alan Stuart has been resigned. Director HERRINGTON, Paul Malcolm, Dr has been resigned. Director LAW, Mark Edward has been resigned. Director WARWICK, Elaine Susan has been resigned. Director WINTER, Jennifer May has been resigned. Director WINTER, John has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WARWICK, Elaine Susan
Appointed Date: 19 August 1997

Director
CREMER-EVANS, Laird

68 years old

Director
GRIFFITH, Margaret Christine
Appointed Date: 23 October 1993
79 years old

Director
HARDWICK, Nigel Anthony
Appointed Date: 01 July 1997
60 years old

Director
MESSENGER, Jack Chris
Appointed Date: 22 October 2016
47 years old

Director
MOORE, Paul David
Appointed Date: 10 September 2004
60 years old

Director
WARWICK, Gareth Stanley
Appointed Date: 10 September 2002
55 years old

Director
WHITTON, Russell John
Appointed Date: 30 July 2015
63 years old

Resigned Directors

Secretary
GRIFFITH, Margaret Christine
Resigned: 16 December 1995

Secretary
HAWLEY, Alan Stuart
Resigned: 29 November 1996
Appointed Date: 16 December 1995

Secretary
WINTER, Jennifer May
Resigned: 28 July 1997
Appointed Date: 29 November 1996

Director
BARNETT, Robert
Resigned: 10 July 1992

Director
BON, Ranko, Professor
Resigned: 12 July 2002
Appointed Date: 01 August 1993
79 years old

Director
HAWLEY, Alan Stuart
Resigned: 29 November 1996
Appointed Date: 28 October 1995
76 years old

Director
HERRINGTON, Paul Malcolm, Dr
Resigned: 20 September 1995
Appointed Date: 01 August 1993
62 years old

Director
LAW, Mark Edward
Resigned: 31 August 1995
Appointed Date: 01 August 1993
65 years old

Director
WARWICK, Elaine Susan
Resigned: 10 September 2004
Appointed Date: 19 August 1997
54 years old

Director
WINTER, Jennifer May
Resigned: 28 July 1997
Appointed Date: 28 October 1995
88 years old

Director
WINTER, John
Resigned: 28 October 1995
87 years old

ABBOTS WALK (READING) LIMITED Events

18 Jan 2017
Appointment of Mr Jack Chris Messenger as a director on 22 October 2016
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 8

10 Aug 2015
Appointment of Mr Russell John Whitton as a director on 30 July 2015
22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
22 Sep 1988
Registered office changed on 22/09/88 from: brook house 113 park lane london W1Y 4AY

24 Mar 1988
Accounts for a dormant company made up to 31 March 1987

24 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Feb 1988
Return made up to 26/05/87; full list of members

07 Jan 1986
Company name changed\certificate issued on 07/01/86