IHOTDESK LIMITED
READING I HOT DESK LTD

Hellopages » Berkshire » Reading » RG1 4PN

Company number 03851388
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4PN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 038513880003 in full; Registration of charge 038513880004, created on 18 January 2017; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of IHOTDESK LIMITED are www.ihotdesk.co.uk, and www.ihotdesk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Ihotdesk Limited is a Private Limited Company. The company registration number is 03851388. Ihotdesk Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Ihotdesk Limited is 1 London Street Reading Berkshire Rg1 4pn. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. RAYNES, Brett is a Director of the company. Secretary CARTER, Natalie has been resigned. Secretary CHAHAL, Dilpreet has been resigned. Secretary FIELDER, Gary Edward has been resigned. Secretary MORRIS, Sonia has been resigned. Director CHAHAL, Dilpreet has been resigned. Director FIELDER, Gary Edward has been resigned. Director FRENCH, Frederick John has been resigned. Director HORWOOD, David Andrew has been resigned. Director LAKER, Pauline Rosemary has been resigned. Director MORRIS, Sonia has been resigned. Director RAWLINGS, Eliza Hoi Sie has been resigned. Director SELLS, Paul has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 30 October 2015

Director
RAYNES, Brett
Appointed Date: 30 October 2015
61 years old

Resigned Directors

Secretary
CARTER, Natalie
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Secretary
CHAHAL, Dilpreet
Resigned: 04 June 2007
Appointed Date: 30 April 2003

Secretary
FIELDER, Gary Edward
Resigned: 30 April 2003
Appointed Date: 01 February 2000

Secretary
MORRIS, Sonia
Resigned: 30 October 2015
Appointed Date: 04 June 2007

Director
CHAHAL, Dilpreet
Resigned: 30 October 2015
Appointed Date: 01 February 2000
57 years old

Director
FIELDER, Gary Edward
Resigned: 30 April 2003
Appointed Date: 01 February 2000
62 years old

Director
FRENCH, Frederick John
Resigned: 31 December 2007
Appointed Date: 01 April 2007
86 years old

Director
HORWOOD, David Andrew
Resigned: 16 April 2010
Appointed Date: 01 February 2000
59 years old

Director
LAKER, Pauline Rosemary
Resigned: 30 September 1999
Appointed Date: 30 September 1999
75 years old

Director
MORRIS, Sonia
Resigned: 30 October 2015
Appointed Date: 04 June 2007
51 years old

Director
RAWLINGS, Eliza Hoi Sie
Resigned: 04 March 2016
Appointed Date: 30 October 2015
59 years old

Director
SELLS, Paul
Resigned: 30 October 2015
Appointed Date: 01 March 2011
57 years old

Persons With Significant Control

Ihotdesk Holdings Limited
Notified on: 30 September 2016
Nature of control: Ownership of voting rights - 75% or more

IHOTDESK LIMITED Events

23 Jan 2017
Satisfaction of charge 038513880003 in full
20 Jan 2017
Registration of charge 038513880004, created on 18 January 2017
18 Oct 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Jul 2016
Resolutions
  • RES13 ‐ Company business 05/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 80 more events
08 Mar 2000
New director appointed
08 Mar 2000
New director appointed
08 Mar 2000
Director resigned
08 Mar 2000
Secretary resigned
30 Sep 1999
Incorporation

IHOTDESK LIMITED Charges

18 January 2017
Charge code 0385 1388 0004
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
5 July 2016
Charge code 0385 1388 0003
Delivered: 7 July 2016
Status: Satisfied on 23 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
16 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied on 7 March 2014
Persons entitled: David Horwood
Description: Fixed and floating charge over the undertaking and all…
22 June 2006
Debenture
Delivered: 29 June 2006
Status: Satisfied on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…