EM CARDY PROPERTIES NO 2 LIMITED
READING YOURCO 237 LIMITED

Hellopages » Berkshire » Reading » RG1 4QW

Company number 07582329
Status Active
Incorporation Date 29 March 2011
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of EM CARDY PROPERTIES NO 2 LIMITED are www.emcardypropertiesno2.co.uk, and www.em-cardy-properties-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Em Cardy Properties No 2 Limited is a Private Limited Company. The company registration number is 07582329. Em Cardy Properties No 2 Limited has been working since 29 March 2011. The present status of the company is Active. The registered address of Em Cardy Properties No 2 Limited is 1 London Street Reading Berkshire Rg1 4qw. . PREVETT, Anthony James is a Director of the company. SEYMOUR, Philip Richard Henry is a Director of the company. VANDERSTEEN, Susan Elizabeth is a Director of the company. Secretary RICE, Sandra has been resigned. Secretary SPEAFI SECRETARIAL LIMTED has been resigned. Director PEARS, Mary Catherine has been resigned. Director WATSHAM, Robert John has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
PREVETT, Anthony James
Appointed Date: 10 May 2011
75 years old

Director
SEYMOUR, Philip Richard Henry
Appointed Date: 10 May 2011
76 years old

Director
VANDERSTEEN, Susan Elizabeth
Appointed Date: 21 August 2013
61 years old

Resigned Directors

Secretary
RICE, Sandra
Resigned: 20 December 2012
Appointed Date: 10 May 2011

Secretary
SPEAFI SECRETARIAL LIMTED
Resigned: 10 May 2011
Appointed Date: 29 March 2011

Director
PEARS, Mary Catherine
Resigned: 10 May 2011
Appointed Date: 29 March 2011
53 years old

Director
WATSHAM, Robert John
Resigned: 22 February 2012
Appointed Date: 10 May 2011
81 years old

Director
SPEAFI LIMITED
Resigned: 10 May 2011
Appointed Date: 29 March 2011

EM CARDY PROPERTIES NO 2 LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

31 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 15 more events
06 Jun 2011
Appointment of Philip Richard Henry Seymour as a director
02 Jun 2011
Appointment of Sandr Rice as a secretary
25 May 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 May 2011
Company name changed yourco 237 LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution

29 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)