KEATS MARSHALL BENDALL LTD.
READING MARSHALL BENDALL (FINANCIAL SERVICES) LIMITED

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 02185029
Status Liquidation
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from 2 Jewry Street Winchester Hampshire SO23 8RZ to 92 London Street Reading Berkshire RG1 4SJ on 18 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of KEATS MARSHALL BENDALL LTD. are www.keatsmarshallbendall.co.uk, and www.keats-marshall-bendall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Keats Marshall Bendall Ltd is a Private Limited Company. The company registration number is 02185029. Keats Marshall Bendall Ltd has been working since 29 October 1987. The present status of the company is Liquidation. The registered address of Keats Marshall Bendall Ltd is 92 London Street Reading Berkshire Rg1 4sj. . MOTT, Philipa is a Director of the company. MOTT, Robert Stuart is a Director of the company. PRICE, Gerard Colqhoun is a Director of the company. PRICE, Susan is a Director of the company. TRODD, Angela is a Director of the company. TRODD, Elliott is a Director of the company. Secretary BENDALL, Richard Terrey has been resigned. Director BENDALL, Richard Terrey has been resigned. Director MARSHALL, Anthony John has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
MOTT, Philipa
Appointed Date: 02 April 2015
54 years old

Director
MOTT, Robert Stuart
Appointed Date: 24 April 2013
53 years old

Director
PRICE, Gerard Colqhoun
Appointed Date: 24 April 2013
61 years old

Director
PRICE, Susan
Appointed Date: 02 April 2015
50 years old

Director
TRODD, Angela
Appointed Date: 02 April 2015
54 years old

Director
TRODD, Elliott
Appointed Date: 24 April 2013
52 years old

Resigned Directors

Secretary
BENDALL, Richard Terrey
Resigned: 24 April 2013

Director
BENDALL, Richard Terrey
Resigned: 24 April 2013
76 years old

Director
MARSHALL, Anthony John
Resigned: 24 April 2013
77 years old

KEATS MARSHALL BENDALL LTD. Events

18 Apr 2016
Registered office address changed from 2 Jewry Street Winchester Hampshire SO23 8RZ to 92 London Street Reading Berkshire RG1 4SJ on 18 April 2016
12 Apr 2016
Declaration of solvency
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
18 Feb 1988
Secretary resigned;new secretary appointed

18 Feb 1988
Registered office changed on 18/02/88 from: 2 baches street london N1 6UB

07 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1988
Company name changed legendcall LIMITED\certificate issued on 04/02/88

29 Oct 1987
Incorporation