NEWBURY COURIERS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 06694643
Status Liquidation
Incorporation Date 10 September 2008
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from C/O Cb Heslop 1 High Street Thatcham Berkshire RG19 3JG to 92 London Street Reading Berkshire RG1 4SJ on 15 February 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of NEWBURY COURIERS LIMITED are www.newburycouriers.co.uk, and www.newbury-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Newbury Couriers Limited is a Private Limited Company. The company registration number is 06694643. Newbury Couriers Limited has been working since 10 September 2008. The present status of the company is Liquidation. The registered address of Newbury Couriers Limited is 92 London Street Reading Berkshire Rg1 4sj. . O'DONNELL, Simon William is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary O'DONNELL, Simon has been resigned. Director MILLS, Samantha Anne has been resigned. Director PATYRA, Andy has been resigned. Director WILD, James Robert has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
O'DONNELL, Simon William
Appointed Date: 11 September 2008
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 September 2008
Appointed Date: 10 September 2008

Secretary
O'DONNELL, Simon
Resigned: 01 October 2014
Appointed Date: 11 September 2008

Director
MILLS, Samantha Anne
Resigned: 18 June 2010
Appointed Date: 11 September 2008
46 years old

Director
PATYRA, Andy
Resigned: 08 January 2013
Appointed Date: 11 September 2008
69 years old

Director
WILD, James Robert
Resigned: 01 July 2014
Appointed Date: 18 June 2010
44 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 September 2008
Appointed Date: 10 September 2008

NEWBURY COURIERS LIMITED Events

15 Feb 2016
Registered office address changed from C/O Cb Heslop 1 High Street Thatcham Berkshire RG19 3JG to 92 London Street Reading Berkshire RG1 4SJ on 15 February 2016
10 Feb 2016
Statement of affairs with form 4.19
10 Feb 2016
Appointment of a voluntary liquidator
10 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29

25 Jan 2016
Director's details changed for Mr Simon William O'donnell on 25 January 2016
...
... and 28 more events
25 Sep 2008
Director appointed miss samantha anne mills
24 Sep 2008
Director appointed mr andrew patyra
11 Sep 2008
Appointment terminated director bhardwaj corporate services LIMITED
11 Sep 2008
Appointment terminated secretary ashok bhardwaj
10 Sep 2008
Incorporation

NEWBURY COURIERS LIMITED Charges

16 November 2012
Rent deposit deed
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: West Register (Property Investments) Limited
Description: The amount charged under the rent deposit deed dated 16…