CHLORINATION EQUIPMENT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8DB

Company number 00587683
Status Active
Incorporation Date 22 July 1957
Company Type Private Limited Company
Address CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 25,000 ; Termination of appointment of William Nathan Blackburn as a director on 6 April 2016. The most likely internet sites of CHLORINATION EQUIPMENT LIMITED are www.chlorinationequipment.co.uk, and www.chlorination-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. Chlorination Equipment Limited is a Private Limited Company. The company registration number is 00587683. Chlorination Equipment Limited has been working since 22 July 1957. The present status of the company is Active. The registered address of Chlorination Equipment Limited is Clearwater Court Vastern Road Reading Berkshire Rg1 8db. . THAMES WATER NOMINEES LIMITED is a Secretary of the company. HUGHES, David Jonathan is a Director of the company. THAMES WATER NOMINEES LIMITED is a Director of the company. Secretary BEESON, Peter Geoffrey has been resigned. Secretary CAVE, Elizabeth Sian has been resigned. Secretary HICKTON, Neil Colin has been resigned. Secretary HUGHES, Kathryn Jane has been resigned. Secretary MAGUIRE, Alan has been resigned. Secretary MILLS, Richard has been resigned. Secretary RAVENSCROFT, Janet Mary, Sol has been resigned. Secretary SKELTON, Steven Donald has been resigned. Director ATTFIELD, Keith Colin has been resigned. Director BANFIELD, David Leslie has been resigned. Director BEESON, Peter Geoffrey has been resigned. Director BLACKBURN, William Nathan has been resigned. Director CHANT, Guy Arthur has been resigned. Director HAMILTON, Iain Alexander has been resigned. Director HARDING, Peter Richard has been resigned. Director HARPER, William Ronald has been resigned. Director MAGUIRE, Alan has been resigned. Director MILLINGTON, Carl Philip has been resigned. Director RAVENSCROFT, Janet Mary, Sol has been resigned. Director SKELTON, Steven Donald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Director
HUGHES, David Jonathan
Appointed Date: 06 April 2016
58 years old

Director
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Resigned Directors

Secretary
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 01 October 2002

Secretary
CAVE, Elizabeth Sian
Resigned: 30 November 1993
Appointed Date: 14 May 1993

Secretary
HICKTON, Neil Colin
Resigned: 01 December 1994
Appointed Date: 30 November 1993

Secretary
HUGHES, Kathryn Jane
Resigned: 11 July 1996
Appointed Date: 01 December 1994

Secretary
MAGUIRE, Alan
Resigned: 10 August 2001
Appointed Date: 24 July 1997

Secretary
MILLS, Richard
Resigned: 14 May 1993

Secretary
RAVENSCROFT, Janet Mary, Sol
Resigned: 01 October 2002
Appointed Date: 31 July 1997

Secretary
SKELTON, Steven Donald
Resigned: 24 July 1997
Appointed Date: 11 July 1995

Director
ATTFIELD, Keith Colin
Resigned: 31 October 1994
Appointed Date: 01 April 1993
75 years old

Director
BANFIELD, David Leslie
Resigned: 30 June 1995
90 years old

Director
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 28 July 2003
68 years old

Director
BLACKBURN, William Nathan
Resigned: 06 April 2016
Appointed Date: 17 September 2009
54 years old

Director
CHANT, Guy Arthur
Resigned: 01 January 2000
Appointed Date: 31 October 1994
71 years old

Director
HAMILTON, Iain Alexander
Resigned: 07 October 2009
Appointed Date: 01 October 2007
52 years old

Director
HARDING, Peter Richard
Resigned: 01 October 2007
Appointed Date: 05 January 2004
66 years old

Director
HARPER, William Ronald
Resigned: 31 December 1997
Appointed Date: 30 June 1995
81 years old

Director
MAGUIRE, Alan
Resigned: 10 August 2001
Appointed Date: 01 January 2000
77 years old

Director
MILLINGTON, Carl Philip
Resigned: 01 April 1993
73 years old

Director
RAVENSCROFT, Janet Mary, Sol
Resigned: 28 July 2003
Appointed Date: 07 September 1998
67 years old

Director
SKELTON, Steven Donald
Resigned: 05 January 2004
Appointed Date: 10 August 2001
72 years old

CHLORINATION EQUIPMENT LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 25,000

15 Apr 2016
Termination of appointment of William Nathan Blackburn as a director on 6 April 2016
15 Apr 2016
Appointment of Mr David Jonathan Hughes as a director on 6 April 2016
23 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 117 more events
25 Jul 1988
Return made up to 01/04/88; full list of members

15 Jul 1987
Return made up to 01/04/87; full list of members

30 Oct 1986
Full accounts made up to 31 December 1985

26 Jul 1986
Return made up to 07/04/86; full list of members

26 Jul 1986
Registered office changed on 26/07/86 from: cannon lane tonbridge kent TN9 1PR