HISTORIC ORIGINALS LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0TG

Company number 03191567
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address UNIT A1 WORTON GRANGE ESTATE, WORTON DRIVE, READING, BERKSHIRE, RG2 0TG
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,479 ; Full accounts made up to 31 March 2015. The most likely internet sites of HISTORIC ORIGINALS LIMITED are www.historicoriginals.co.uk, and www.historic-originals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Historic Originals Limited is a Private Limited Company. The company registration number is 03191567. Historic Originals Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Historic Originals Limited is Unit A1 Worton Grange Estate Worton Drive Reading Berkshire Rg2 0tg. . SIMPSON, Sanford is a Director of the company. Secretary BOWCOCK, David James has been resigned. Secretary METHOLD, Neil John has been resigned. Secretary SIMPSON, Jonathan has been resigned. Secretary VANNER, Audrey has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Director
SIMPSON, Sanford
Appointed Date: 26 April 1996
67 years old

Resigned Directors

Secretary
BOWCOCK, David James
Resigned: 03 February 2006
Appointed Date: 29 August 2001

Secretary
METHOLD, Neil John
Resigned: 01 December 2010
Appointed Date: 03 May 2006

Secretary
SIMPSON, Jonathan
Resigned: 29 August 2001
Appointed Date: 26 April 1996

Secretary
VANNER, Audrey
Resigned: 03 May 2006
Appointed Date: 03 February 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

HISTORIC ORIGINALS LIMITED Events

23 Dec 2016
Group of companies' accounts made up to 31 March 2016
09 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,479

16 Dec 2015
Full accounts made up to 31 March 2015
01 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,479

23 Jan 2015
Registration of charge 031915670004, created on 20 January 2015
...
... and 78 more events
08 May 1996
Secretary resigned
08 May 1996
New secretary appointed
08 May 1996
Director resigned
08 May 1996
New director appointed
26 Apr 1996
Incorporation

HISTORIC ORIGINALS LIMITED Charges

20 January 2015
Charge code 0319 1567 0004
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 December 2010
All assets debenture
Delivered: 9 December 2010
Status: Satisfied on 13 November 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2008
Rent deposit deed
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lasalle UK Ventures Property 1 S.A.R.L.
Description: All the deposit monies from time to time deposited pursuant…
21 April 1997
Mortgage debenture
Delivered: 7 May 1997
Status: Satisfied on 13 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…