FERRIDAY & ALDER LIMITED
READING DIGWEED LIMITED

Hellopages » Berkshire » Reading » RG1 1TG

Company number 07569997
Status Active
Incorporation Date 18 March 2011
Company Type Private Limited Company
Address VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 102 ; Compulsory strike-off action has been discontinued. The most likely internet sites of FERRIDAY & ALDER LIMITED are www.ferridayalder.co.uk, and www.ferriday-alder.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Ferriday Alder Limited is a Private Limited Company. The company registration number is 07569997. Ferriday Alder Limited has been working since 18 March 2011. The present status of the company is Active. The registered address of Ferriday Alder Limited is Victoria House 26 Queen Victoria Street Reading Berkshire Rg1 1tg. . BAMPTON, Paul Graham is a Director of the company. DIGWEED, Kelly Anne is a Director of the company. DIGWEED, Mark is a Director of the company. The company operates in "Removal services".


Current Directors

Director
BAMPTON, Paul Graham
Appointed Date: 18 March 2011
45 years old

Director
DIGWEED, Kelly Anne
Appointed Date: 18 March 2011
49 years old

Director
DIGWEED, Mark
Appointed Date: 18 March 2011
51 years old

FERRIDAY & ALDER LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 102

15 Mar 2016
Compulsory strike-off action has been discontinued
14 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 6 more events
21 May 2012
Annual return made up to 18 March 2012 with full list of shareholders
20 Apr 2011
Company name changed digweed LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-03-18

14 Apr 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18

25 Mar 2011
Change of name notice
18 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)