CONTEMPORARY PROPS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 01977573
Status Active
Incorporation Date 15 January 1986
Company Type Private Limited Company
Address 2ND FLOOR AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of CONTEMPORARY PROPS LIMITED are www.contemporaryprops.co.uk, and www.contemporary-props.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Contemporary Props Limited is a Private Limited Company. The company registration number is 01977573. Contemporary Props Limited has been working since 15 January 1986. The present status of the company is Active. The registered address of Contemporary Props Limited is 2nd Floor Aquis House 49 51 Blagrave Street Reading Berkshire Rg1 1pl. . BARNARD, Susan Jayne is a Secretary of the company. BARNARD, John Raymond is a Director of the company. Secretary HODGES, Ray has been resigned. Secretary MCGOUN, Barry has been resigned. Secretary STONE, Angela Patricia has been resigned. Secretary WILLMINGTON, Patricia Veronica has been resigned. Director PARKER, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARNARD, Susan Jayne
Appointed Date: 01 April 1999

Director
BARNARD, John Raymond
Appointed Date: 31 December 1993
74 years old

Resigned Directors

Secretary
HODGES, Ray
Resigned: 01 April 1999
Appointed Date: 23 December 1993

Secretary
MCGOUN, Barry
Resigned: 01 December 1991

Secretary
STONE, Angela Patricia
Resigned: 12 February 1993
Appointed Date: 01 December 1991

Secretary
WILLMINGTON, Patricia Veronica
Resigned: 23 December 1993
Appointed Date: 12 February 1993

Director
PARKER, John
Resigned: 31 December 1993
61 years old

Persons With Significant Control

Mr John Raymond Barnard
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CONTEMPORARY PROPS LIMITED Events

21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

29 Sep 2015
Register(s) moved to registered office address 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
15 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 74 more events
10 Jan 1990
Full accounts made up to 31 December 1986

10 Jan 1990
Return made up to 31/12/87; full list of members

10 Jan 1990
Return made up to 31/12/87; full list of members

21 Apr 1989
Full accounts made up to 31 December 1987

07 Aug 1986
Accounting reference date notified as 31/12