CHANGING ENVIRONMENTS LIMITED
READING NICHOLAS HALL (XFA) LIMITED

Hellopages » Berkshire » Reading » RG30 6BX
Company number 06059810
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address UNIT 22 STADIUM WAY, TILEHURST, READING, RG30 6BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 31 March 2016 GBP 1,335 ; Purchase of own shares.; Confirmation statement made on 22 January 2017 with updates. The most likely internet sites of CHANGING ENVIRONMENTS LIMITED are www.changingenvironments.co.uk, and www.changing-environments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Reading Rail Station is 1.8 miles; to Theale Rail Station is 3.4 miles; to Pangbourne Rail Station is 3.7 miles; to Goring & Streatley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Changing Environments Limited is a Private Limited Company. The company registration number is 06059810. Changing Environments Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of Changing Environments Limited is Unit 22 Stadium Way Tilehurst Reading Rg30 6bx. . BECK, Robert Anthony is a Director of the company. TINNISWOOD, Michael is a Director of the company. Secretary CLARKE, Carol has been resigned. Secretary HALL, Angela Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CLARKE, Carol has been resigned. Director HALL, Andrew Nicholas has been resigned. Director KERNOGHAN, Thomas James has been resigned. Director SHEPHERD, Ian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BECK, Robert Anthony
Appointed Date: 23 January 2009
53 years old

Director
TINNISWOOD, Michael
Appointed Date: 17 December 2008
53 years old

Resigned Directors

Secretary
CLARKE, Carol
Resigned: 01 August 2016
Appointed Date: 17 December 2008

Secretary
HALL, Angela Jane
Resigned: 17 December 2008
Appointed Date: 22 January 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Director
CLARKE, Carol
Resigned: 01 August 2016
Appointed Date: 17 December 2008
68 years old

Director
HALL, Andrew Nicholas
Resigned: 17 December 2008
Appointed Date: 22 January 2007
66 years old

Director
KERNOGHAN, Thomas James
Resigned: 01 August 2016
Appointed Date: 17 December 2008
37 years old

Director
SHEPHERD, Ian
Resigned: 01 August 2016
Appointed Date: 12 December 2008
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Persons With Significant Control

Mr Michael Tinniswood
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Anthony Beck
Notified on: 1 June 2016
53 years old
Nature of control: Has significant influence or control

CHANGING ENVIRONMENTS LIMITED Events

04 May 2017
Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 1,335

04 May 2017
Purchase of own shares.
31 Mar 2017
Confirmation statement made on 22 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Termination of appointment of Thomas James Kernoghan as a director on 1 August 2016
...
... and 49 more events
12 Mar 2007
New secretary appointed
12 Mar 2007
New director appointed
12 Mar 2007
Secretary resigned
12 Mar 2007
Director resigned
22 Jan 2007
Incorporation

CHANGING ENVIRONMENTS LIMITED Charges

21 April 2011
Rent deposit deed
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Shp Opportunity Fund General Partner Limited
Description: £12,000.
9 February 2009
All assets debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…