MAINPROJECTS LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8AX

Company number 03046780
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address 61-63 CHURCH STREET, CAVERSHAM, READING, BERKSHIRE, RG4 8AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 3 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MAINPROJECTS LIMITED are www.mainprojects.co.uk, and www.mainprojects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Mainprojects Limited is a Private Limited Company. The company registration number is 03046780. Mainprojects Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Mainprojects Limited is 61 63 Church Street Caversham Reading Berkshire Rg4 8ax. . O'KEEFE, Sarah is a Secretary of the company. OKEEFE, Jonathan Paul is a Director of the company. Secretary BIRD, Gerard Brian Anthony has been resigned. Secretary CRYER, Cynthia Jane has been resigned. Secretary STROOMER, Roger Paul has been resigned. Director HART, Susan Tanya Cynthia has been resigned. Director STROOMER, Roger Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'KEEFE, Sarah
Appointed Date: 27 October 2002

Director
OKEEFE, Jonathan Paul
Appointed Date: 30 April 1995
63 years old

Resigned Directors

Secretary
BIRD, Gerard Brian Anthony
Resigned: 27 October 2002
Appointed Date: 25 October 2002

Secretary
CRYER, Cynthia Jane
Resigned: 20 April 1995
Appointed Date: 18 April 1995

Secretary
STROOMER, Roger Paul
Resigned: 25 October 2002
Appointed Date: 30 April 1995

Director
HART, Susan Tanya Cynthia
Resigned: 20 April 1995
Appointed Date: 18 April 1995
60 years old

Director
STROOMER, Roger Paul
Resigned: 25 October 2002
Appointed Date: 30 April 1995
71 years old

MAINPROJECTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 55 more events
20 Jul 1995
Accounting reference date notified as 30/09
22 May 1995
Director resigned;new director appointed
22 May 1995
Secretary resigned;new secretary appointed;new director appointed
26 Apr 1995
Company name changed u b s r (15) LIMITED\certificate issued on 27/04/95
18 Apr 1995
Incorporation

MAINPROJECTS LIMITED Charges

27 February 2014
Charge code 0304 6780 0002
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
21 February 2001
Legal charge
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All those freehold premises siruate at and known as…