ADDED DIMENSION LIMITED
READING BERKSHIRE

Hellopages » Berkshire » Reading » RG30 6QG

Company number 03050103
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address UNIT 19 DEACON WAY, TILEHURST, READING BERKSHIRE, RG30 6QG
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Michael Alisdair Parton as a director on 23 December 2016; Termination of appointment of Gordon Manning as a director on 23 December 2016; Termination of appointment of Diana Susan Booth as a director on 23 December 2016. The most likely internet sites of ADDED DIMENSION LIMITED are www.addeddimension.co.uk, and www.added-dimension.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Reading Rail Station is 2.1 miles; to Theale Rail Station is 3.3 miles; to Pangbourne Rail Station is 3.3 miles; to Goring & Streatley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Added Dimension Limited is a Private Limited Company. The company registration number is 03050103. Added Dimension Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Added Dimension Limited is Unit 19 Deacon Way Tilehurst Reading Berkshire Rg30 6qg. . BOOTH, Jeffrey Peter is a Secretary of the company. KOOL, Johannes is a Director of the company. Secretary BLANDY SERVICES LIMITED has been resigned. Director BOOTH, Diana Susan has been resigned. Director BOOTH, Jeffrey Peter has been resigned. Director MANNING, Gordon has been resigned. Director PARSONS, Trefor Neil has been resigned. Director PARTON, Michael Alisdair has been resigned. Director BLANDY NOMINEES LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
BOOTH, Jeffrey Peter
Appointed Date: 27 April 1995

Director
KOOL, Johannes
Appointed Date: 23 December 2016
45 years old

Resigned Directors

Secretary
BLANDY SERVICES LIMITED
Resigned: 27 April 1995
Appointed Date: 26 April 1995

Director
BOOTH, Diana Susan
Resigned: 23 December 2016
Appointed Date: 27 April 1995
80 years old

Director
BOOTH, Jeffrey Peter
Resigned: 23 December 2016
Appointed Date: 27 April 1995
71 years old

Director
MANNING, Gordon
Resigned: 23 December 2016
Appointed Date: 01 July 2009
60 years old

Director
PARSONS, Trefor Neil
Resigned: 28 October 2015
Appointed Date: 01 July 2009
58 years old

Director
PARTON, Michael Alisdair
Resigned: 23 December 2016
Appointed Date: 01 July 2009
53 years old

Director
BLANDY NOMINEES LIMITED
Resigned: 27 April 1995
Appointed Date: 26 April 1995

ADDED DIMENSION LIMITED Events

22 Feb 2017
Termination of appointment of Michael Alisdair Parton as a director on 23 December 2016
22 Feb 2017
Termination of appointment of Gordon Manning as a director on 23 December 2016
22 Feb 2017
Termination of appointment of Diana Susan Booth as a director on 23 December 2016
22 Feb 2017
Termination of appointment of Jeffrey Peter Booth as a director on 23 December 2016
22 Feb 2017
Appointment of Mr Johannes Kool as a director on 23 December 2016
...
... and 65 more events
22 Nov 1995
Accounting reference date notified as 30/11
03 May 1995
Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100
02 May 1995
Secretary resigned;new secretary appointed;new director appointed
02 May 1995
Director resigned;new director appointed
26 Apr 1995
Incorporation

ADDED DIMENSION LIMITED Charges

30 January 2007
Debenture
Delivered: 3 February 2007
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2005
All assets debenture
Delivered: 22 July 2005
Status: Satisfied on 17 August 2016
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: All f/h and l/h property all book debts the goodwill and…
4 October 1996
Rent security deposit deed
Delivered: 7 October 1996
Status: Satisfied on 17 August 2016
Persons entitled: Hambros Trust Company Limited (As Trustee for the Falcon Property Trust)
Description: The "deposit" which is defined in the rent security deposit…