BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 7TJ
Company number 04733795
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address YEOMANRY HOUSE, 131 CASTLE HILL, READING, BERKSHIRE, RG1 7TJ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jacqueline Carol Rowland as a secretary on 31 March 2016. The most likely internet sites of BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED are www.berkshirefamilyhistoryenterprises.co.uk, and www.berkshire-family-history-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Berkshire Family History Enterprises Limited is a Private Limited Company. The company registration number is 04733795. Berkshire Family History Enterprises Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of Berkshire Family History Enterprises Limited is Yeomanry House 131 Castle Hill Reading Berkshire Rg1 7tj. . DICKASON, Ivan James is a Director of the company. HANNA, Christopher John is a Director of the company. ROBERTS, Anthony James Allen is a Director of the company. TRINDER, Derek Christopher is a Director of the company. Secretary BOLTON COLBY CHARTERED ACCOUNTANTS has been resigned. Secretary ROWLAND, Jacqueline Carol has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MCBRIDE, Jocelyn Phyllis has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
DICKASON, Ivan James
Appointed Date: 15 May 2003
88 years old

Director
HANNA, Christopher John
Appointed Date: 15 May 2003
74 years old

Director
ROBERTS, Anthony James Allen
Appointed Date: 30 November 2012
78 years old

Director
TRINDER, Derek Christopher
Appointed Date: 16 October 2009
81 years old

Resigned Directors

Secretary
BOLTON COLBY CHARTERED ACCOUNTANTS
Resigned: 05 November 2004
Appointed Date: 15 May 2003

Secretary
ROWLAND, Jacqueline Carol
Resigned: 31 March 2016
Appointed Date: 05 November 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 April 2003
Appointed Date: 14 April 2003

Director
MCBRIDE, Jocelyn Phyllis
Resigned: 31 March 2011
Appointed Date: 10 July 2006
84 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 April 2003
Appointed Date: 14 April 2003

Persons With Significant Control

Mr Christopher John Hanna
Notified on: 12 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Termination of appointment of Jacqueline Carol Rowland as a secretary on 31 March 2016
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

29 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 38 more events
05 Jun 2003
New secretary appointed
05 Jun 2003
New director appointed
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
14 Apr 2003
Incorporation