C. & G. AYRES LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 8EL

Company number 01067187
Status Active
Incorporation Date 22 August 1972
Company Type Private Limited Company
Address 2 ROSS ROAD, READING, BERKSHIRE, RG1 8EL
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of C. & G. AYRES LIMITED are www.cgayres.co.uk, and www.c-g-ayres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. C G Ayres Limited is a Private Limited Company. The company registration number is 01067187. C G Ayres Limited has been working since 22 August 1972. The present status of the company is Active. The registered address of C G Ayres Limited is 2 Ross Road Reading Berkshire Rg1 8el. . MILES, William James is a Secretary of the company. MILES, Christopher John is a Director of the company. MILES, Richard Edward is a Director of the company. MILES, William James is a Director of the company. Secretary MILES, Geraldine Winnifred has been resigned. Director MILES, Geraldine Winnifred has been resigned. Director MILES, John Charles has been resigned. Director MILES, Sydney Frank has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
MILES, William James
Appointed Date: 04 April 2013

Director

Director
MILES, Richard Edward
Appointed Date: 04 April 2013
72 years old

Director
MILES, William James
Appointed Date: 04 April 2013
70 years old

Resigned Directors

Secretary
MILES, Geraldine Winnifred
Resigned: 04 April 2013

Director
MILES, Geraldine Winnifred
Resigned: 04 April 2013
100 years old

Director
MILES, John Charles
Resigned: 01 May 2012
66 years old

Director
MILES, Sydney Frank
Resigned: 08 September 2000
98 years old

Persons With Significant Control

G W Talbot & Son Limited
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

C. & G. AYRES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 28 December 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
30 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

30 Dec 2014
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100

...
... and 63 more events
13 Jan 1989
Return made up to 02/01/89; full list of members

07 Feb 1988
Full accounts made up to 30 April 1987

07 Feb 1988
Return made up to 28/12/87; full list of members

20 Jan 1987
Full accounts made up to 30 April 1986

20 Jan 1987
Return made up to 29/12/86; full list of members

C. & G. AYRES LIMITED Charges

11 July 1974
Guarantee & debenture
Delivered: 23 July 1974
Status: Satisfied on 27 June 2012
Persons entitled: Barclays Bank Limited
Description: By way of first fixed and floating charge all the…