FINCHMEAD PROPERTIES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1TG

Company number 03174567
Status Active
Incorporation Date 18 March 1996
Company Type Private Limited Company
Address VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 March 2016 Statement of capital on 2016-04-05 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FINCHMEAD PROPERTIES LIMITED are www.finchmeadproperties.co.uk, and www.finchmead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Finchmead Properties Limited is a Private Limited Company. The company registration number is 03174567. Finchmead Properties Limited has been working since 18 March 1996. The present status of the company is Active. The registered address of Finchmead Properties Limited is Victoria House 26 Queen Victoria Street Reading Berkshire Rg1 1tg. . HURREN, Neale Christopher is a Director of the company. OYLER, David Charles is a Director of the company. PEMBERTON, Sophie Alexandra Alice is a Director of the company. WISCOMBE, David John is a Director of the company. Secretary DEVLUKIA, Nilixa has been resigned. Secretary PEMBERTON, Sophie Alexandra Alice has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Secretary KENNET COMPANY SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director FAIRWEATHER, Mark has been resigned. Director GORMLEY, Kerry has been resigned. Director MACDONALD, Aimi Anne Sheila has been resigned. Director OATES, Nicola Jane has been resigned. Director PARKER, Stephen has been resigned. Director PEMBERTON, Sophie Alexandra Alice has been resigned. Director PEMBERTON, Sophie Alexandra Alice has been resigned. Director RICHMOND, Henriette Theresa has been resigned. Director RICHMOND, Henriette Theresa has been resigned. Director STOREY, Louise has been resigned. Director THEOBALD, Emma Catherine has been resigned. The company operates in "Residents property management".


Current Directors

Director
HURREN, Neale Christopher
Appointed Date: 25 June 2014
58 years old

Director
OYLER, David Charles
Appointed Date: 25 June 2014
61 years old

Director
PEMBERTON, Sophie Alexandra Alice
Appointed Date: 02 August 2007
61 years old

Director
WISCOMBE, David John
Appointed Date: 18 November 2002
70 years old

Resigned Directors

Secretary
DEVLUKIA, Nilixa
Resigned: 09 May 1996
Appointed Date: 08 May 1996

Secretary
PEMBERTON, Sophie Alexandra Alice
Resigned: 07 August 2000
Appointed Date: 01 May 1996

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 01 May 1996
Appointed Date: 18 March 1996

Secretary
KENNET COMPANY SECRETARIES LIMITED
Resigned: 01 April 2009
Appointed Date: 01 September 2000

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 01 May 1996
Appointed Date: 18 March 1996

Director
FAIRWEATHER, Mark
Resigned: 09 May 1996
Appointed Date: 08 May 1996
71 years old

Director
GORMLEY, Kerry
Resigned: 12 January 2003
Appointed Date: 17 February 2001
62 years old

Director
MACDONALD, Aimi Anne Sheila
Resigned: 23 May 2005
Appointed Date: 17 February 2001
83 years old

Director
OATES, Nicola Jane
Resigned: 10 August 1998
Appointed Date: 29 July 1997
57 years old

Director
PARKER, Stephen
Resigned: 21 May 1999
Appointed Date: 10 August 1998
63 years old

Director
PEMBERTON, Sophie Alexandra Alice
Resigned: 05 April 2006
Appointed Date: 12 January 2003
61 years old

Director
PEMBERTON, Sophie Alexandra Alice
Resigned: 17 February 2001
Appointed Date: 01 May 1996
61 years old

Director
RICHMOND, Henriette Theresa
Resigned: 17 December 2001
Appointed Date: 17 February 2001
55 years old

Director
RICHMOND, Henriette Theresa
Resigned: 02 August 2000
Appointed Date: 15 June 1999
55 years old

Director
STOREY, Louise
Resigned: 27 January 2003
Appointed Date: 17 February 2001
54 years old

Director
THEOBALD, Emma Catherine
Resigned: 29 July 1997
Appointed Date: 01 May 1996
57 years old

FINCHMEAD PROPERTIES LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Apr 2016
Annual return made up to 18 March 2016
Statement of capital on 2016-04-05
  • GBP 1,000

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
23 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000

16 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
19 Jun 1996
Secretary resigned
19 Jun 1996
Director resigned
13 May 1996
Registered office changed on 13/05/96 from: 7 leonard street london EC2A 4AQ
09 May 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Mar 1996
Incorporation