ITS PROJECTS LIMITED
READING BROMARPEAK (TRADING) LIMITED BROMARPEAK TRADING LIMITED

Hellopages » Berkshire » Reading » RG30 1EA
Company number 04731727
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address ITS PROJECTS LIMITED, 42 PORTMAN ROAD, READING, ENGLAND, RG30 1EA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Registration of charge 047317270011, created on 21 October 2016; Registration of charge 047317270010, created on 16 September 2016. The most likely internet sites of ITS PROJECTS LIMITED are www.itsprojects.co.uk, and www.its-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Reading Rail Station is 1.2 miles; to Theale Rail Station is 3.7 miles; to Pangbourne Rail Station is 4.2 miles; to Goring & Streatley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Its Projects Limited is a Private Limited Company. The company registration number is 04731727. Its Projects Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Its Projects Limited is Its Projects Limited 42 Portman Road Reading England Rg30 1ea. . PATTERSON, Karen Ann is a Secretary of the company. GRIGG, Mark Robert is a Director of the company. JONES, Gareth is a Director of the company. TAYLOR, Bruce Edward is a Director of the company. WALDRON, Graham Charles is a Director of the company. Secretary BAKER, John Andrew has been resigned. Secretary KEEN, Rachel Ann has been resigned. Secretary SUMMERS, Leon Duncan has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRATT, Michael has been resigned. Director BICHAN, David James has been resigned. Director HEAL, Nicholas John Cressey has been resigned. Director KEEN, Rachel Ann has been resigned. Director LILLIE, Christopher Charles Henry has been resigned. Director MARSTON, Brian Edward has been resigned. Director SAUNDERS, David Alec has been resigned. Director SUMMERS, Leon Duncan has been resigned. Director SUMMERS, Leon Duncan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PATTERSON, Karen Ann
Appointed Date: 26 February 2014

Director
GRIGG, Mark Robert
Appointed Date: 11 October 2012
62 years old

Director
JONES, Gareth
Appointed Date: 30 April 2014
53 years old

Director
TAYLOR, Bruce Edward
Appointed Date: 11 April 2003
63 years old

Director
WALDRON, Graham Charles
Appointed Date: 11 October 2012
60 years old

Resigned Directors

Secretary
BAKER, John Andrew
Resigned: 10 April 2007
Appointed Date: 01 August 2006

Secretary
KEEN, Rachel Ann
Resigned: 31 July 2006
Appointed Date: 11 April 2003

Secretary
SUMMERS, Leon Duncan
Resigned: 26 February 2014
Appointed Date: 29 November 2011

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 29 November 2011
Appointed Date: 10 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Director
BARRATT, Michael
Resigned: 30 April 2010
Appointed Date: 11 April 2003
82 years old

Director
BICHAN, David James
Resigned: 07 December 2005
Appointed Date: 14 July 2005
64 years old

Director
HEAL, Nicholas John Cressey
Resigned: 31 March 2005
Appointed Date: 11 November 2004
77 years old

Director
KEEN, Rachel Ann
Resigned: 31 July 2006
Appointed Date: 11 April 2003
53 years old

Director
LILLIE, Christopher Charles Henry
Resigned: 15 May 2009
Appointed Date: 11 November 2004
59 years old

Director
MARSTON, Brian Edward
Resigned: 31 January 2004
Appointed Date: 11 April 2003
81 years old

Director
SAUNDERS, David Alec
Resigned: 31 March 2005
Appointed Date: 11 April 2003
57 years old

Director
SUMMERS, Leon Duncan
Resigned: 30 April 2014
Appointed Date: 22 October 2008
76 years old

Director
SUMMERS, Leon Duncan
Resigned: 31 July 2006
Appointed Date: 11 April 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

ITS PROJECTS LIMITED Events

14 Feb 2017
Accounts for a small company made up to 31 July 2016
03 Nov 2016
Registration of charge 047317270011, created on 21 October 2016
28 Sep 2016
Registration of charge 047317270010, created on 16 September 2016
05 Sep 2016
Registration of charge 047317270009, created on 2 September 2016
08 Jun 2016
Satisfaction of charge 1 in full
...
... and 79 more events
23 Apr 2003
New director appointed
23 Apr 2003
New director appointed
11 Apr 2003
Secretary resigned
11 Apr 2003
Director resigned
11 Apr 2003
Incorporation

ITS PROJECTS LIMITED Charges

21 October 2016
Charge code 0473 1727 0011
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Ameuri Limited
Description: Contains fixed charge…
16 September 2016
Charge code 0473 1727 0010
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Merchant Money Limited
Description: All the freehold land and buildings known as unit 4, marcus…
2 September 2016
Charge code 0473 1727 0009
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
23 September 2015
Charge code 0473 1727 0008
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
23 September 2015
Charge code 0473 1727 0007
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
22 May 2014
Charge code 0473 1727 0006
Delivered: 27 May 2014
Status: Satisfied on 22 June 2015
Persons entitled: Ashley Commercial Finance Limited
Description: Contains fixed charge…
9 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Legal charge
Delivered: 30 August 2003
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 3 godstone road purley surrey.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H property known as the barn cutbush lane shinfield…
19 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 6 January 2004
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 3 godstone road purley surrey…
27 May 2003
Guarantee & debenture
Delivered: 3 June 2003
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…