DUCKWORTH & KENT (READING) LIMITED
READING

Hellopages » Berkshire » Reading » RG31 6HB

Company number 00920910
Status Active
Incorporation Date 1 November 1967
Company Type Private Limited Company
Address 113 ARMOUR ROAD, TILEHURST, READING, BERKS, RG31 6HB
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Terrence David Gleeson on 16 August 2016; Director's details changed for Judith Gleeson on 15 August 2016. The most likely internet sites of DUCKWORTH & KENT (READING) LIMITED are www.duckworthkentreading.co.uk, and www.duckworth-kent-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. The distance to to Theale Rail Station is 2.5 miles; to Pangbourne Rail Station is 2.6 miles; to Reading Rail Station is 3 miles; to Goring & Streatley Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duckworth Kent Reading Limited is a Private Limited Company. The company registration number is 00920910. Duckworth Kent Reading Limited has been working since 01 November 1967. The present status of the company is Active. The registered address of Duckworth Kent Reading Limited is 113 Armour Road Tilehurst Reading Berks Rg31 6hb. . GLEESON, Judith is a Secretary of the company. GLEESON, Judith is a Director of the company. GLEESON, Stuart is a Director of the company. GLEESON, Terrence David is a Director of the company. Director GLEESON, David John has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary

Director
GLEESON, Judith

77 years old

Director
GLEESON, Stuart
Appointed Date: 30 April 2001
56 years old

Director
GLEESON, Terrence David
Appointed Date: 10 January 2000
59 years old

Resigned Directors

Director
GLEESON, David John
Resigned: 10 January 2000
85 years old

Persons With Significant Control

Mr Terrence David Gleeson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Gleeson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUCKWORTH & KENT (READING) LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Aug 2016
Director's details changed for Terrence David Gleeson on 16 August 2016
16 Aug 2016
Director's details changed for Judith Gleeson on 15 August 2016
16 Aug 2016
Secretary's details changed for Judith Gleeson on 15 August 2016
16 Aug 2016
Director's details changed for Stuart Gleeson on 15 August 2016
...
... and 86 more events
19 May 1987
Return made up to 20/05/87; full list of members

10 Sep 1986
Particulars of mortgage/charge

24 Jun 1986
Director's particulars changed

19 Jun 1986
Full accounts made up to 31 January 1986

19 Jun 1986
Return made up to 22/04/86; full list of members

DUCKWORTH & KENT (READING) LIMITED Charges

26 November 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 111 and 113 armour road, reading, t/n BK203108.
6 December 1991
Debenture
Delivered: 13 December 1991
Status: Satisfied on 13 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied on 29 November 1997
Persons entitled: Barclays Bank PLC
Description: The pike house, bream road, parkend, gloucester.
10 October 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 13 November 2008
Persons entitled: Exeter Trust Limited
Description: 111 and 113 armour road, tilehurst, reading, berkshire…
22 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 13 November 2008
Persons entitled: Exeter Trust Limited
Description: 111 and 113 armour road,reading berkshire floating charge…
28 August 1986
Corporate mortgage
Delivered: 10 September 1986
Status: Satisfied on 13 November 2008
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties &…
7 June 1985
Legal charge
Delivered: 10 June 1985
Status: Satisfied on 13 November 2008
Persons entitled: Exeter Trust Limited
Description: F/H land & premises situate & k/a 111 & 113 armour rd…
28 January 1985
Legal charge
Delivered: 12 February 1985
Status: Satisfied on 13 November 2008
Persons entitled: Exeter Trust Limited
Description: 111/113 armour road tilehurst reading the goodwill of the…
12 March 1984
Corporate mortgage pursuant to a facility letter 2/11/83
Delivered: 26 March 1984
Status: Satisfied on 13 November 2008
Persons entitled: Barclays Bank PLC
Description: Bridgport series 1 interack milling machine plus…