PITTRE DEVELOPMENTS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4PN

Company number 09609040
Status Active
Incorporation Date 27 May 2015
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Director's details changed for Mr Robin Platt on 27 May 2015. The most likely internet sites of PITTRE DEVELOPMENTS LIMITED are www.pittredevelopments.co.uk, and www.pittre-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Pittre Developments Limited is a Private Limited Company. The company registration number is 09609040. Pittre Developments Limited has been working since 27 May 2015. The present status of the company is Active. The registered address of Pittre Developments Limited is 1 London Street Reading Berkshire Rg1 4pn. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. HAWKINS, Keith Ronald William is a Director of the company. PLATT, Robin is a Director of the company. Secretary PLATT, Robin has been resigned. Director WHITTAKER, Allen Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 08 December 2015

Director
HAWKINS, Keith Ronald William
Appointed Date: 09 June 2015
81 years old

Director
PLATT, Robin
Appointed Date: 27 May 2015
82 years old

Resigned Directors

Secretary
PLATT, Robin
Resigned: 08 December 2015
Appointed Date: 27 May 2015

Director
WHITTAKER, Allen Peter
Resigned: 19 March 2016
Appointed Date: 27 May 2015
83 years old

PITTRE DEVELOPMENTS LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 31 May 2016
17 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

17 Jun 2016
Director's details changed for Mr Robin Platt on 27 May 2015
14 Apr 2016
Statement of capital following an allotment of shares on 19 March 2016
  • GBP 100

14 Apr 2016
Director's details changed for Mr Keith Ronald William Hawkins on 5 April 2016
...
... and 1 more events
20 Jan 2016
Appointment of Speafi Secretarial Limited as a secretary on 8 December 2015
20 Jan 2016
Termination of appointment of Robin Platt as a secretary on 8 December 2015
19 Jan 2016
Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 1 London Street Reading Berkshire RG1 4PN on 19 January 2016
09 Jun 2015
Appointment of Mr Keith Ronald William Hawkins as a director on 9 June 2015
27 May 2015
Incorporation
Statement of capital on 2015-05-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted