MIDLAND CHANDLERS LIMITED
READING ARLEIGH LIMITED

Hellopages » Berkshire » Reading » RG1 4QW

Company number 01860607
Status Active
Incorporation Date 2 November 1984
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Auditor's resignation; Appointment of Mr Todd Gregory Cunningham as a director on 29 July 2016; Appointment of Mr John Quinn as a director on 29 July 2016. The most likely internet sites of MIDLAND CHANDLERS LIMITED are www.midlandchandlers.co.uk, and www.midland-chandlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Midland Chandlers Limited is a Private Limited Company. The company registration number is 01860607. Midland Chandlers Limited has been working since 02 November 1984. The present status of the company is Active. The registered address of Midland Chandlers Limited is 1 London Street Reading Berkshire England Rg1 4qw. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. AYRES, John Brian William is a Director of the company. COTTAM, David is a Director of the company. CUNNINGHAM, Todd Gregory is a Director of the company. GRAY, Martin is a Director of the company. QUINN, John is a Director of the company. RANDLE, Darren Lloyd is a Director of the company. THOMAS, Alastair Paul Edward Llewellyn is a Director of the company. Secretary ELLISON, Martin Edward has been resigned. Secretary LEA, Timothy John Walter has been resigned. Secretary MACARTHUR, Geoffrey Simon George has been resigned. Secretary THOMAS, Alastair Paul Edward Llewellyn has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director COTTAM, David has been resigned. Director ELLISON, Martin Edward has been resigned. Director LEA, Ronald Victor has been resigned. Director LEA, Timothy John Walter has been resigned. Director MACARTHUR, Geoffrey Simon George has been resigned. Director NERDRUM, Arild has been resigned. Director ROBINSON, Gary Paul has been resigned. Director THOMAS, Alastair Paul Edward Llewellyn has been resigned. Director TURTON, Kevin Alan has been resigned. Director WENLOCK, Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 29 July 2016

Director
AYRES, John Brian William
Appointed Date: 08 May 2006
61 years old

Director
COTTAM, David
Appointed Date: 14 July 2011
61 years old

Director
CUNNINGHAM, Todd Gregory
Appointed Date: 29 July 2016
47 years old

Director
GRAY, Martin
Appointed Date: 29 July 2016
59 years old

Director
QUINN, John
Appointed Date: 29 July 2016
66 years old

Director
RANDLE, Darren Lloyd
Appointed Date: 08 October 2004
55 years old

Director
THOMAS, Alastair Paul Edward Llewellyn
Appointed Date: 27 May 2004
58 years old

Resigned Directors

Secretary
ELLISON, Martin Edward
Resigned: 31 July 1998
Appointed Date: 26 March 1997

Secretary
LEA, Timothy John Walter
Resigned: 26 March 1997

Secretary
MACARTHUR, Geoffrey Simon George
Resigned: 08 October 2004
Appointed Date: 31 July 1998

Secretary
THOMAS, Alastair Paul Edward Llewellyn
Resigned: 29 July 2016
Appointed Date: 08 October 2004

Secretary
GW SECRETARIES LIMITED
Resigned: 07 October 2004
Appointed Date: 03 December 1998

Director
COTTAM, David
Resigned: 08 October 2004
Appointed Date: 14 April 2004
61 years old

Director
ELLISON, Martin Edward
Resigned: 10 July 1998
Appointed Date: 26 March 1997
71 years old

Director
LEA, Ronald Victor
Resigned: 26 March 1997
94 years old

Director
LEA, Timothy John Walter
Resigned: 26 March 1997
64 years old

Director
MACARTHUR, Geoffrey Simon George
Resigned: 08 October 2004
Appointed Date: 10 July 1998
74 years old

Director
NERDRUM, Arild
Resigned: 10 July 1998
Appointed Date: 26 March 1997
78 years old

Director
ROBINSON, Gary Paul
Resigned: 16 December 1999
Appointed Date: 10 July 1998
63 years old

Director
THOMAS, Alastair Paul Edward Llewellyn
Resigned: 14 April 2004
Appointed Date: 16 December 1999
58 years old

Director
TURTON, Kevin Alan
Resigned: 30 April 2010
Appointed Date: 09 July 2007
64 years old

Director
WENLOCK, Graham
Resigned: 11 April 2008
Appointed Date: 26 June 2006
58 years old

MIDLAND CHANDLERS LIMITED Events

15 Aug 2016
Auditor's resignation
04 Aug 2016
Appointment of Mr Todd Gregory Cunningham as a director on 29 July 2016
04 Aug 2016
Appointment of Mr John Quinn as a director on 29 July 2016
04 Aug 2016
Appointment of Mr Martin Gray as a director on 29 July 2016
04 Aug 2016
Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4QW
...
... and 139 more events
19 May 1988
Accounts for a small company made up to 30 June 1987

19 May 1988
Return made up to 18/12/87; full list of members

09 Jan 1987
Accounts for a small company made up to 30 June 1986

09 Jan 1987
Return made up to 19/12/86; full list of members

02 Nov 1984
Certificate of incorporation

MIDLAND CHANDLERS LIMITED Charges

3 March 2010
Debenture
Delivered: 13 March 2010
Status: Satisfied on 21 October 2015
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Debenture
Delivered: 5 August 2006
Status: Satisfied on 18 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Debenture
Delivered: 28 April 2004
Status: Satisfied on 21 October 2004
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Trustee debenture
Delivered: 23 April 2004
Status: Satisfied on 21 October 2004
Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
31 July 1998
Debenture
Delivered: 4 August 1998
Status: Satisfied on 18 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1990
Legal charge
Delivered: 25 July 1990
Status: Satisfied on 6 July 1998
Persons entitled: Barclays Bank PLC
Description: Unit 3, blue lias estate, rugby road stockton, warwickshire…