FOUR. B. H. LTD
BERKSHIRE

Hellopages » Berkshire » Reading » RG2 0HX

Company number 03121801
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address 211 BASINGSTOKE ROAD, READING, BERKSHIRE, RG2 0HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 5 . The most likely internet sites of FOUR. B. H. LTD are www.fourbh.co.uk, and www.four-b-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Four B H Ltd is a Private Limited Company. The company registration number is 03121801. Four B H Ltd has been working since 03 November 1995. The present status of the company is Active. The registered address of Four B H Ltd is 211 Basingstoke Road Reading Berkshire Rg2 0hx. The company`s financial liabilities are £1.4k. It is £1.06k against last year. And the total assets are £1.66k, which is £1.06k against last year. NICOLA, Elizabeth Lyn is a Director of the company. SMITH, Justin Duval is a Director of the company. Secretary HART, Susan Tanya Cynthia has been resigned. Secretary HESKETH, Robert William has been resigned. Secretary LAWLEY, Diane has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Director AREZKI, Karim has been resigned. Director BARTLETT, Justine Ann has been resigned. Director BOGYAY, Guorgy has been resigned. Director HART, Susan Tanya Cynthia has been resigned. Director HESKETH, Robert William has been resigned. Director HISCOX, Sian has been resigned. Director LARNER, Darren Richard has been resigned. Director LAWLEY, Diane has been resigned. Director RIVERS, David Charles has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director WIGMORE, Stephen Jeremy has been resigned. The company operates in "Residents property management".


four. b. h. Key Finiance

LIABILITIES £1.4k
+318%
CASH n/a
TOTAL ASSETS £1.66k
+178%
All Financial Figures

Current Directors

Director
NICOLA, Elizabeth Lyn
Appointed Date: 27 September 1996
62 years old

Director
SMITH, Justin Duval
Appointed Date: 31 March 2015
50 years old

Resigned Directors

Secretary
HART, Susan Tanya Cynthia
Resigned: 01 October 2015
Appointed Date: 08 October 2006

Secretary
HESKETH, Robert William
Resigned: 08 October 2006
Appointed Date: 03 January 2001

Secretary
LAWLEY, Diane
Resigned: 27 September 1999
Appointed Date: 06 December 1995

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 06 November 1995
Appointed Date: 03 November 1995

Director
AREZKI, Karim
Resigned: 07 September 2007
Appointed Date: 28 July 2004
62 years old

Director
BARTLETT, Justine Ann
Resigned: 27 September 1996
Appointed Date: 06 December 1995
55 years old

Director
BOGYAY, Guorgy
Resigned: 19 October 2001
Appointed Date: 06 December 1995
94 years old

Director
HART, Susan Tanya Cynthia
Resigned: 01 October 2015
Appointed Date: 17 December 1999
60 years old

Director
HESKETH, Robert William
Resigned: 08 November 2006
Appointed Date: 06 December 1995
69 years old

Director
HISCOX, Sian
Resigned: 28 July 2004
Appointed Date: 19 October 2001
48 years old

Director
LARNER, Darren Richard
Resigned: 15 November 2002
Appointed Date: 01 May 1998
59 years old

Director
LAWLEY, Diane
Resigned: 31 January 2000
Appointed Date: 06 December 1995
62 years old

Director
RIVERS, David Charles
Resigned: 10 June 1997
Appointed Date: 03 November 1995
60 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 06 November 1995
Appointed Date: 03 November 1995
72 years old

Director
WIGMORE, Stephen Jeremy
Resigned: 27 September 1996
Appointed Date: 06 December 1995
57 years old

Persons With Significant Control

Mr Justin Duval Smith
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

FOUR. B. H. LTD Events

09 Dec 2016
Micro company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 3 November 2016 with updates
02 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5

01 Dec 2015
Termination of appointment of Susan Tanya Cynthia Hart as a director on 1 October 2015
11 Nov 2015
Appointment of Mr Justin Duval Smith as a director on 31 March 2015
...
... and 18 more events
12 Nov 2008
Appointment terminated director karim arezki
04 Jan 2008
Return made up to 03/11/07; full list of members
20 Nov 1995
Secretary resigned
20 Nov 1995
Director resigned
03 Nov 1995
Incorporation