IST LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PW

Company number 01884217
Status Liquidation
Incorporation Date 8 February 1985
Company Type Private Limited Company
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, RG1 1PW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Liquidators statement of receipts and payments to 21 February 2016; Liquidators statement of receipts and payments to 21 February 2015; Liquidators statement of receipts and payments to 21 February 2014. The most likely internet sites of IST LIMITED are www.ist.co.uk, and www.ist.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Ist Limited is a Private Limited Company. The company registration number is 01884217. Ist Limited has been working since 08 February 1985. The present status of the company is Liquidation. The registered address of Ist Limited is 2nd Floor 33 Blagrave Street Reading Rg1 1pw. . SANDELL, Alan George is a Secretary of the company. BABER, Elaine Christine is a Director of the company. LAMBERT, Derek William is a Director of the company. LOVELL, Andrew Christopher Walter is a Director of the company. SANDELL, Alan George is a Director of the company. Secretary SANDELL, Alan George has been resigned. Secretary FORUM SECRETARIAL SERVICES LIMITED has been resigned. Director BOYDELL, Michael John has been resigned. Director LAMBERT, Derek William has been resigned. Director PEARCE, William Harold Neil has been resigned. Director PELTON, Kenneth Oakley has been resigned. Director FORUM DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SANDELL, Alan George
Appointed Date: 20 June 1997

Director
BABER, Elaine Christine
Appointed Date: 10 January 2001
63 years old

Director
LAMBERT, Derek William
Appointed Date: 20 June 1997
81 years old

Director
LOVELL, Andrew Christopher Walter
Appointed Date: 10 January 2001
69 years old

Director
SANDELL, Alan George
Appointed Date: 10 January 2001
78 years old

Resigned Directors

Secretary
SANDELL, Alan George
Resigned: 04 September 1995

Secretary
FORUM SECRETARIAL SERVICES LIMITED
Resigned: 20 June 1997
Appointed Date: 04 September 1995

Director
BOYDELL, Michael John
Resigned: 30 June 2003
Appointed Date: 10 June 2002
69 years old

Director
LAMBERT, Derek William
Resigned: 04 September 1995
81 years old

Director
PEARCE, William Harold Neil
Resigned: 05 October 1997
Appointed Date: 20 June 1997
82 years old

Director
PELTON, Kenneth Oakley
Resigned: 10 January 2001
Appointed Date: 20 June 1997
77 years old

Director
FORUM DIRECTORS LIMITED
Resigned: 20 June 1997
Appointed Date: 04 September 1995

IST LIMITED Events

15 Mar 2016
Liquidators statement of receipts and payments to 21 February 2016
04 Mar 2015
Liquidators statement of receipts and payments to 21 February 2015
24 Apr 2014
Liquidators statement of receipts and payments to 21 February 2014
19 Feb 2014
Registered office address changed from 4 St. Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014
04 Mar 2013
Statement of affairs with form 4.19
...
... and 121 more events
29 May 1987
Accounts made up to 30 September 1986

29 May 1987
Return made up to 02/01/87; full list of members

16 Oct 1986
Return made up to 27/12/85; full list of members

09 Oct 1986
Accounts for a dormant company made up to 30 September 1985

08 Feb 1985
Incorporation