CAVERSHAM TILES LIMITED
READING

Hellopages » Berkshire » Reading » RG4 6PZ

Company number 04610241
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 23 HOLYROOD CLOSE, CAVERSHAM, READING, RG4 6PZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 9 . The most likely internet sites of CAVERSHAM TILES LIMITED are www.cavershamtiles.co.uk, and www.caversham-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Caversham Tiles Limited is a Private Limited Company. The company registration number is 04610241. Caversham Tiles Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Caversham Tiles Limited is 23 Holyrood Close Caversham Reading Rg4 6pz. . CHAMPION, Paul Anthony is a Secretary of the company. CHAMPION, Amanda Jane is a Director of the company. CHAMPION, Anthony Edward is a Director of the company. CHAMPION, David Michael is a Director of the company. CHAMPION, Lilian Winifred is a Director of the company. CHAMPION, Paul Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
CHAMPION, Paul Anthony
Appointed Date: 05 December 2002

Director
CHAMPION, Amanda Jane
Appointed Date: 22 May 2014
58 years old

Director
CHAMPION, Anthony Edward
Appointed Date: 01 August 2005
88 years old

Director
CHAMPION, David Michael
Appointed Date: 05 December 2002
58 years old

Director
CHAMPION, Lilian Winifred
Appointed Date: 01 August 2005
85 years old

Director
CHAMPION, Paul Anthony
Appointed Date: 05 December 2002
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Persons With Significant Control

Mr David Michael Champion
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Amanda Jane Champion
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Paul Anthony Champion
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Anthony Edward Champion
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mrs Lillian Winifred Champion
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

CAVERSHAM TILES LIMITED Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 9

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Feb 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 9

...
... and 47 more events
13 Dec 2002
New secretary appointed;new director appointed
13 Dec 2002
New director appointed
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
05 Dec 2002
Incorporation

CAVERSHAM TILES LIMITED Charges

6 March 2009
Rent deposit deed
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Scarsmere Limited
Description: The sum of £15,000 and any sums from time to time deposited…
10 March 2004
Debenture
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…