FOCUS.COM LTD
READING

Hellopages » Berkshire » Reading » RG1 7SR

Company number 04801473
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of FOCUS.COM LTD are www.focuscom.co.uk, and www.focus-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Focus Com Ltd is a Private Limited Company. The company registration number is 04801473. Focus Com Ltd has been working since 17 June 2003. The present status of the company is Active. The registered address of Focus Com Ltd is 47 Castle Street Reading Berkshire Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. ALLEN, Jeffrey Thomas is a Director of the company. BOSTON, Derrick Osmond is a Director of the company. Secretary MAUND, Conor Ellis has been resigned. Secretary MAUND, Martin Kevin has been resigned. Secretary MAUND, Maxine has been resigned. Secretary MAUND, Maxine has been resigned. Secretary PETER LAWSON & CO LIMITED has been resigned. Director MARTIN, George has been resigned. Director MAUND, Martin Kevin has been resigned. Director MILLER, Ricky Phillip has been resigned. Director SAVJANI, Snehal has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 06 November 2015

Director
ALLEN, Jeffrey Thomas
Appointed Date: 06 November 2015
71 years old

Director
BOSTON, Derrick Osmond
Appointed Date: 06 November 2015
61 years old

Resigned Directors

Secretary
MAUND, Conor Ellis
Resigned: 06 November 2015
Appointed Date: 30 March 2012

Secretary
MAUND, Martin Kevin
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Secretary
MAUND, Maxine
Resigned: 30 March 2012
Appointed Date: 10 June 2005

Secretary
MAUND, Maxine
Resigned: 16 December 2003
Appointed Date: 17 June 2003

Secretary
PETER LAWSON & CO LIMITED
Resigned: 10 June 2005
Appointed Date: 16 December 2003

Director
MARTIN, George
Resigned: 06 November 2015
Appointed Date: 06 April 2011
61 years old

Director
MAUND, Martin Kevin
Resigned: 06 November 2015
Appointed Date: 17 June 2003
67 years old

Director
MILLER, Ricky Phillip
Resigned: 06 November 2015
Appointed Date: 06 April 2004
63 years old

Director
SAVJANI, Snehal
Resigned: 22 February 2016
Appointed Date: 06 November 2015
58 years old

Persons With Significant Control

Panalux Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOCUS.COM LTD Events

28 Feb 2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
24 Mar 2016
Termination of appointment of Snehal Savjani as a director on 22 February 2016
30 Nov 2015
Appointment of Derrick Boston as a director on 6 November 2015
...
... and 62 more events
03 Feb 2004
Secretary resigned
03 Feb 2004
New secretary appointed
03 Feb 2004
Accounting reference date shortened from 30/06/04 to 31/12/03
17 Nov 2003
Registered office changed on 17/11/03 from: cherry house, river road taplow maidenhead SL6 0AT
17 Jun 2003
Incorporation