HUNTSWOOD ASSOCIATES LIMITED
READING GROUP PARADIS LIMITED

Hellopages » Berkshire » Reading » RG1 3BA
Company number 06804256
Status Active
Incorporation Date 28 January 2009
Company Type Private Limited Company
Address 2ND FLOOR ABBEY GARDENS, ABBEY STREET, READING, BERKSHIRE, RG1 3BA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Philip Geoffrey Fox as a director on 21 December 2016; Appointment of Mr David King as a director on 11 March 2016. The most likely internet sites of HUNTSWOOD ASSOCIATES LIMITED are www.huntswoodassociates.co.uk, and www.huntswood-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Huntswood Associates Limited is a Private Limited Company. The company registration number is 06804256. Huntswood Associates Limited has been working since 28 January 2009. The present status of the company is Active. The registered address of Huntswood Associates Limited is 2nd Floor Abbey Gardens Abbey Street Reading Berkshire Rg1 3ba. . BONFIELD, Matthew is a Director of the company. BROWNLOW, David Ellis is a Director of the company. COFFIELD, Craig Stephen is a Director of the company. ELAM, Ian James is a Director of the company. HUMPHRIES, Mark Stephen is a Director of the company. KING, David John is a Director of the company. LANE, Angela Claire is a Director of the company. MILLS, Stephen Geoffrey is a Director of the company. MOYNIHAN, Timothy Eugene is a Director of the company. OWEN-CONWAY, Charles Joseph is a Director of the company. ROBINSON, Sara Elizabeth is a Director of the company. SCOTT, Paul Anthony is a Director of the company. Secretary WOODALL, Mark James has been resigned. Director EATON, Philip John has been resigned. Director FOX, Philip Geoffrey has been resigned. Director FOX, Philip Geoffrey has been resigned. Director SCOTT, Paul Anthony has been resigned. Director WOODALL, Mark James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BONFIELD, Matthew
Appointed Date: 29 July 2010
47 years old

Director
BROWNLOW, David Ellis
Appointed Date: 28 January 2009
62 years old

Director
COFFIELD, Craig Stephen
Appointed Date: 29 July 2010
57 years old

Director
ELAM, Ian James
Appointed Date: 21 October 2015
51 years old

Director
HUMPHRIES, Mark Stephen
Appointed Date: 09 July 2014
56 years old

Director
KING, David John
Appointed Date: 11 March 2016
58 years old

Director
LANE, Angela Claire
Appointed Date: 08 January 2010
63 years old

Director
MILLS, Stephen Geoffrey
Appointed Date: 09 July 2014
57 years old

Director
MOYNIHAN, Timothy Eugene
Appointed Date: 29 July 2010
71 years old

Director
OWEN-CONWAY, Charles Joseph
Appointed Date: 10 December 2009
76 years old

Director
ROBINSON, Sara Elizabeth
Appointed Date: 09 July 2014
49 years old

Director
SCOTT, Paul Anthony
Appointed Date: 17 December 2014
53 years old

Resigned Directors

Secretary
WOODALL, Mark James
Resigned: 17 March 2010
Appointed Date: 28 January 2009

Director
EATON, Philip John
Resigned: 23 September 2011
Appointed Date: 28 January 2009
58 years old

Director
FOX, Philip Geoffrey
Resigned: 21 December 2016
Appointed Date: 17 December 2014
64 years old

Director
FOX, Philip Geoffrey
Resigned: 09 July 2014
Appointed Date: 18 April 2013
64 years old

Director
SCOTT, Paul Anthony
Resigned: 09 July 2014
Appointed Date: 14 May 2013
53 years old

Director
WOODALL, Mark James
Resigned: 17 March 2010
Appointed Date: 28 January 2009
55 years old

Persons With Significant Control

Mr David Ellis Brownlow
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HUNTSWOOD ASSOCIATES LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
01 Feb 2017
Termination of appointment of Philip Geoffrey Fox as a director on 21 December 2016
05 Apr 2016
Appointment of Mr David King as a director on 11 March 2016
11 Feb 2016
Total exemption full accounts made up to 30 September 2015
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

...
... and 50 more events
08 Jan 2010
Appointment of Ms Angela Claire Lane as a director
14 Dec 2009
Appointment of Mr Charles Joseph Owen-Conway as a director
14 Dec 2009
Director's details changed for Mr David Ellis Brownlow on 4 December 2009
25 Sep 2009
Company name changed group paradis LIMITED\certificate issued on 25/09/09
28 Jan 2009
Incorporation