P & S INVESTMENTS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 02967658
Status Liquidation
Incorporation Date 14 September 1994
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 16 September 2016; Liquidators statement of receipts and payments to 16 September 2015; Liquidators statement of receipts and payments to 16 September 2014. The most likely internet sites of P & S INVESTMENTS LIMITED are www.psinvestments.co.uk, and www.p-s-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. P S Investments Limited is a Private Limited Company. The company registration number is 02967658. P S Investments Limited has been working since 14 September 1994. The present status of the company is Liquidation. The registered address of P S Investments Limited is 92 London Street Reading Berkshire Rg1 4sj. . MOUNT, Katy Elizabeth is a Secretary of the company. SNAPES, Jill Lesley is a Director of the company. Secretary PIASECKI, Jerzy Stanislaw has been resigned. Secretary SILCOCK, Rebecca Jane has been resigned. Secretary SNAPES, Jillian Lesley has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ANTHONY, Caroline Jane has been resigned. Director PIASECKI, Jerzy Stanislaw has been resigned. Director SNAPES, Paul John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOUNT, Katy Elizabeth
Appointed Date: 10 January 2008

Director
SNAPES, Jill Lesley
Appointed Date: 10 January 2008
72 years old

Resigned Directors

Secretary
PIASECKI, Jerzy Stanislaw
Resigned: 14 December 1999
Appointed Date: 25 November 1994

Secretary
SILCOCK, Rebecca Jane
Resigned: 25 November 1994
Appointed Date: 16 November 1994

Secretary
SNAPES, Jillian Lesley
Resigned: 01 October 2009
Appointed Date: 14 December 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 15 November 1994
Appointed Date: 14 September 1994

Director
ANTHONY, Caroline Jane
Resigned: 25 November 1994
Appointed Date: 16 November 1994
60 years old

Director
PIASECKI, Jerzy Stanislaw
Resigned: 14 December 1999
Appointed Date: 25 November 1994
79 years old

Director
SNAPES, Paul John
Resigned: 15 December 2007
Appointed Date: 25 November 1994
78 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 15 November 1994
Appointed Date: 14 September 1994

P & S INVESTMENTS LIMITED Events

04 Jan 2017
Liquidators statement of receipts and payments to 16 September 2016
08 Apr 2016
Liquidators statement of receipts and payments to 16 September 2015
08 Apr 2016
Liquidators statement of receipts and payments to 16 September 2014
23 Oct 2013
Registered office address changed from Cherry Croft Cottage Kingwood Common Kingwood Henley on Thames RG9 5NB on 23 October 2013
25 Sep 2013
Declaration of solvency
...
... and 77 more events
09 Dec 1994
Registered office changed on 09/12/94 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX

22 Nov 1994
Director resigned;new director appointed

22 Nov 1994
Secretary resigned;new secretary appointed

22 Nov 1994
Registered office changed on 22/11/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

14 Sep 1994
Incorporation

P & S INVESTMENTS LIMITED Charges

3 February 2000
Legal mortgage
Delivered: 8 February 2000
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 waylen street reading t/no: BK182824…
3 February 2000
Legal mortgage
Delivered: 8 February 2000
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 george street reading t/no: BK120471…
20 September 1999
Legal mortgage
Delivered: 24 September 1999
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land adjacent to 6 alexandra…
30 April 1999
Legal mortgage
Delivered: 20 May 1999
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6A lorne street reading berkshire. And the…
1 April 1997
Legal mortgage
Delivered: 18 April 1997
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 11, 13/13A, 15, 19, 21 & 23…
3 February 1997
Legal mortgage
Delivered: 7 February 1997
Status: Satisfied on 5 August 2000
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at 6 waylen street reading;8 alexandra road…
3 February 1997
Fixed and floating charge
Delivered: 6 February 1997
Status: Satisfied on 29 January 2003
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
26 January 1996
Legal mortgage
Delivered: 15 February 1996
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: 34 prospect st,reading,berkshire; the goodwill of business…
8 December 1994
Legal mortgage
Delivered: 14 December 1994
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 284 kings road reading berkshire t/n…