ACTIONFILE LTD
READING

Hellopages » Berkshire » Reading » RG1 4SJ
Company number 01502884
Status Liquidation
Incorporation Date 19 June 1980
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 21 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ACTIONFILE LTD are www.actionfile.co.uk, and www.actionfile.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Actionfile Ltd is a Private Limited Company. The company registration number is 01502884. Actionfile Ltd has been working since 19 June 1980. The present status of the company is Liquidation. The registered address of Actionfile Ltd is 92 London Street Reading Berkshire Rg1 4sj. . BROWN, Adam John Witherow is a Director of the company. Secretary FORBES, Stephen has been resigned. Secretary JEFFERY, Caroline Winifred Ellen has been resigned. Secretary SMITH, Simon Glen has been resigned. Secretary WHALEY, Jean has been resigned. Secretary WHALEY, Margaret Doris has been resigned. Director FARRUGIA, John has been resigned. Director GEISMANN, Robert has been resigned. Director GRECH, John Carmel has been resigned. Director JEFFERY, Caroline Winifred Ellen has been resigned. Director MOFFAT, Rachel has been resigned. Director SMITH, Simon Glen has been resigned. Director SMITH, Simon Glen has been resigned. Director TOSSELL, Christopher John has been resigned. Director WHALEY, Margaret Doris has been resigned. Director WHALEY, William Norman has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BROWN, Adam John Witherow
Appointed Date: 07 May 2014
62 years old

Resigned Directors

Secretary
FORBES, Stephen
Resigned: 20 September 2007
Appointed Date: 30 March 2004

Secretary
JEFFERY, Caroline Winifred Ellen
Resigned: 30 March 2004
Appointed Date: 17 May 1996

Secretary
SMITH, Simon Glen
Resigned: 07 May 2014
Appointed Date: 07 May 2008

Secretary
WHALEY, Jean
Resigned: 07 May 2008
Appointed Date: 20 September 2007

Secretary
WHALEY, Margaret Doris
Resigned: 17 May 1996

Director
FARRUGIA, John
Resigned: 07 May 2014
Appointed Date: 07 May 2008
57 years old

Director
GEISMANN, Robert
Resigned: 07 May 2014
Appointed Date: 07 May 2008
53 years old

Director
GRECH, John Carmel
Resigned: 07 May 2014
Appointed Date: 07 May 2008
77 years old

Director
JEFFERY, Caroline Winifred Ellen
Resigned: 31 March 1999
Appointed Date: 01 August 1996
78 years old

Director
MOFFAT, Rachel
Resigned: 07 May 2014
Appointed Date: 05 May 2011
60 years old

Director
SMITH, Simon Glen
Resigned: 07 May 2014
Appointed Date: 22 February 2008
57 years old

Director
SMITH, Simon Glen
Resigned: 19 October 2000
Appointed Date: 02 April 1996
57 years old

Director
TOSSELL, Christopher John
Resigned: 28 January 2015
Appointed Date: 07 May 2014
70 years old

Director
WHALEY, Margaret Doris
Resigned: 30 October 1997
83 years old

Director
WHALEY, William Norman
Resigned: 07 May 2008
82 years old

Persons With Significant Control

Access Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACTIONFILE LTD Events

21 Feb 2017
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 21 February 2017
16 Feb 2017
Declaration of solvency
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
...
... and 115 more events
03 Nov 1988
Accounts for a small company made up to 31 August 1987

03 Nov 1988
Return made up to 29/07/88; full list of members

15 Sep 1987
Accounts for a small company made up to 31 August 1986

15 Sep 1987
Return made up to 24/07/87; full list of members

19 Jun 1980
Incorporation

ACTIONFILE LTD Charges

18 May 1995
Rent deposit deed
Delivered: 31 May 1995
Status: Satisfied on 29 April 2008
Persons entitled: David Glyn Richards Alan Grant Sutherland Orbis Trustees Guernsey
Description: A bank deposit account in the sum of £6,000 at the rpyal…
14 July 1982
Charge
Delivered: 20 July 1982
Status: Satisfied on 11 January 2008
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
9 February 1981
Charge
Delivered: 17 February 1981
Status: Satisfied on 11 January 2008
Persons entitled: Midland Bank PLC
Description: (Please see doc M7). Undertaking and all property and…