COLEY PARK FARM FREEHOLD LIMITED
READING

Hellopages » Berkshire » Reading » RG1 2DE
Company number 03092182
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address 23-24 MARKET PLACE, READING, BERKSHIRE, RG1 2DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 August 2016; Appointment of Dr Paula Josephine Wilkins as a director on 8 December 2016; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of COLEY PARK FARM FREEHOLD LIMITED are www.coleyparkfarmfreehold.co.uk, and www.coley-park-farm-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Coley Park Farm Freehold Limited is a Private Limited Company. The company registration number is 03092182. Coley Park Farm Freehold Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Coley Park Farm Freehold Limited is 23 24 Market Place Reading Berkshire Rg1 2de. The company`s financial liabilities are £18.69k. It is £-0.06k against last year. And the total assets are £18.76k, which is £-0.04k against last year. ATLANTIS SECRETARIES LIMITED is a Secretary of the company. DE VAZELHES, Antoine Just Marie Regis De Bronac is a Director of the company. MARTIN, Bernadette Lorraine is a Director of the company. WILKINS, Paula Josephine, Dr is a Director of the company. Secretary FARNELL, Mark Edward has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRUEM, David Garry has been resigned. Director DE BRONAC DE VAZELHES, Antione Just Marie Regis has been resigned. Director DENNIS, Peter Julian Leslie, Doctor has been resigned. Director FARNELL, Mark Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOHNSON, Christopher, Doctor has been resigned. Director PARR, Roy has been resigned. Director SEFTON, Carolyn Mary has been resigned. Director SPENCE, David James Charles has been resigned. Director STIMSON, Janice Anne has been resigned. Director STOCKER, Charles Anthony has been resigned. Director WILKINS, Antony Kevin has been resigned. Director WILKINS, Antony Kevin has been resigned. Director WILKINS, Antony Kevin has been resigned. Director WILKINS, Paula Josephine, Dr has been resigned. Director WOOD, Barbara Janet has been resigned. The company operates in "Other letting and operating of own or leased real estate".


coley park farm freehold Key Finiance

LIABILITIES £18.69k
-1%
CASH n/a
TOTAL ASSETS £18.76k
-1%
All Financial Figures

Current Directors

Secretary
ATLANTIS SECRETARIES LIMITED
Appointed Date: 05 August 2015

Director
DE VAZELHES, Antoine Just Marie Regis De Bronac
Appointed Date: 22 July 2015
67 years old

Director
MARTIN, Bernadette Lorraine
Appointed Date: 19 November 2013
59 years old

Director
WILKINS, Paula Josephine, Dr
Appointed Date: 08 December 2016
67 years old

Resigned Directors

Secretary
FARNELL, Mark Edward
Resigned: 07 July 2015
Appointed Date: 23 August 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 August 1995
Appointed Date: 17 August 1995

Director
BRUEM, David Garry
Resigned: 29 September 2005
Appointed Date: 23 September 2004
54 years old

Director
DE BRONAC DE VAZELHES, Antione Just Marie Regis
Resigned: 22 July 2015
Appointed Date: 22 July 2015
67 years old

Director
DENNIS, Peter Julian Leslie, Doctor
Resigned: 07 September 2000
Appointed Date: 10 September 1998
72 years old

Director
FARNELL, Mark Edward
Resigned: 22 March 2013
Appointed Date: 11 January 1996
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 August 1995
Appointed Date: 17 August 1995

Director
JOHNSON, Christopher, Doctor
Resigned: 28 July 1997
Appointed Date: 11 January 1996
80 years old

Director
PARR, Roy
Resigned: 15 September 2006
Appointed Date: 30 October 2001
88 years old

Director
SEFTON, Carolyn Mary
Resigned: 08 September 2010
Appointed Date: 04 December 2007
79 years old

Director
SPENCE, David James Charles
Resigned: 29 September 2005
Appointed Date: 11 January 1996
67 years old

Director
STIMSON, Janice Anne
Resigned: 15 November 2011
Appointed Date: 04 December 2007
60 years old

Director
STOCKER, Charles Anthony
Resigned: 28 October 2003
Appointed Date: 23 August 1995
87 years old

Director
WILKINS, Antony Kevin
Resigned: 28 November 2012
Appointed Date: 08 November 2006
58 years old

Director
WILKINS, Antony Kevin
Resigned: 04 November 2005
Appointed Date: 27 January 2005
58 years old

Director
WILKINS, Antony Kevin
Resigned: 23 September 2004
Appointed Date: 30 October 2001
58 years old

Director
WILKINS, Paula Josephine, Dr
Resigned: 21 March 2016
Appointed Date: 12 March 2013
67 years old

Director
WOOD, Barbara Janet
Resigned: 01 May 2009
Appointed Date: 23 September 2004
82 years old

COLEY PARK FARM FREEHOLD LIMITED Events

28 Apr 2017
Micro company accounts made up to 31 August 2016
18 Jan 2017
Appointment of Dr Paula Josephine Wilkins as a director on 8 December 2016
24 Aug 2016
Confirmation statement made on 17 August 2016 with updates
24 May 2016
Micro company accounts made up to 31 August 2015
21 Apr 2016
Termination of appointment of Antione Just Marie Regis De Bronac De Vazelhes as a director on 22 July 2015
...
... and 85 more events
14 Sep 1995
Registered office changed on 14/09/95 from: 120 east road london N1 6AA
01 Sep 1995
Secretary resigned;new secretary appointed
01 Sep 1995
Director resigned;new director appointed
31 Aug 1995
Company name changed keechbrook LIMITED\certificate issued on 01/09/95
17 Aug 1995
Incorporation