Company number 02972042
Status Liquidation
Incorporation Date 28 September 1994
Company Type Private Limited Company
Address KINGS WHARF 20-30 KINGS ROAD, READING, BERKSHIRE, RG1 3EX
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 25 September 2016; Liquidators statement of receipts and payments to 25 March 2016; Liquidators statement of receipts and payments to 25 September 2015. The most likely internet sites of GREAT WESTERN STUDIOS LIMITED are www.greatwesternstudios.co.uk, and www.great-western-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Great Western Studios Limited is a Private Limited Company.
The company registration number is 02972042. Great Western Studios Limited has been working since 28 September 1994.
The present status of the company is Liquidation. The registered address of Great Western Studios Limited is Kings Wharf 20 30 Kings Road Reading Berkshire Rg1 3ex. . KIRKHAM, Nicholas Robert Marshall is a Secretary of the company. KIRKHAM, Nicholas Robert Marshall is a Director of the company. KIRKHAM, Simon Charles William is a Director of the company. WITHINGTON, Adam is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SELMES, Nicholas has been resigned. The company operates in "Letting of own property".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 October 1994
Appointed Date: 28 September 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 October 1994
Appointed Date: 28 September 1994
Director
SELMES, Nicholas
Resigned: 27 June 2000
Appointed Date: 08 March 1995
54 years old
GREAT WESTERN STUDIOS LIMITED Events
11 Oct 2016
Liquidators statement of receipts and payments to 25 September 2016
06 May 2016
Liquidators statement of receipts and payments to 25 March 2016
14 Oct 2015
Liquidators statement of receipts and payments to 25 September 2015
05 May 2015
Liquidators statement of receipts and payments to 25 March 2015
13 Oct 2014
Liquidators statement of receipts and payments to 25 September 2014
...
... and 48 more events
27 Oct 1994
Secretary resigned;new secretary appointed
27 Oct 1994
Director resigned;new director appointed
20 Oct 1994
Company name changed mixfleet LIMITED\certificate issued on 21/10/94
17 Oct 1994
Registered office changed on 17/10/94 from: 120 east road london N1 6AA
28 Sep 1994
Incorporation