POPPY PLACE RESIDENTS COMPANY LIMITED
READING

Hellopages » Berkshire » Reading » RG1 2DE

Company number 02959562
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address 23/24 MARKET PLACE, READING, RG1 2DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 17 August 2016 with updates; Appointment of Elizabeth Jane Pattinson as a director on 9 March 2016. The most likely internet sites of POPPY PLACE RESIDENTS COMPANY LIMITED are www.poppyplaceresidentscompany.co.uk, and www.poppy-place-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Poppy Place Residents Company Limited is a Private Limited Company. The company registration number is 02959562. Poppy Place Residents Company Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Poppy Place Residents Company Limited is 23 24 Market Place Reading Rg1 2de. . ATLANTIS SECRETARIES LIMITED is a Secretary of the company. BENCH, Barbara Winifred is a Director of the company. CHAPMAN, Derek Stanley is a Director of the company. DESAI, Philip is a Director of the company. PATTINSON, Elizabeth Jane is a Director of the company. VOGEL, June Yvonne is a Director of the company. Secretary DENTON, Peter Harold has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary GRIFFITHS, Richard Christopher has been resigned. Secretary JONES, Pauline Edith has been resigned. Secretary LASHBROOK, Colin Francis Freeman has been resigned. Secretary MARTIN & POLE has been resigned. Secretary MARTIN AND POLE CHARTERED SURVEYORS has been resigned. Secretary PHILLIPS, Stephen Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Director BEGBIE, John has been resigned. Director BOYS, Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FLATMAN, Philip Alfred has been resigned. Director HANSCOTT, John has been resigned. Director HEALEY, Paul Ernest has been resigned. Director PATHMANATHAN, Thambapillai has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director REID, James Ford has been resigned. Director SEYMOUR, Colin George has been resigned. Director STREAK, John Martin has been resigned. Director TAYLOR, Peter Thornby has been resigned. Director YOUERS, John Norman has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ATLANTIS SECRETARIES LIMITED
Appointed Date: 14 September 2013

Director
BENCH, Barbara Winifred
Appointed Date: 24 June 2008
89 years old

Director
CHAPMAN, Derek Stanley
Appointed Date: 21 February 1997
87 years old

Director
DESAI, Philip
Appointed Date: 08 December 1997
87 years old

Director
PATTINSON, Elizabeth Jane
Appointed Date: 09 March 2016
45 years old

Director
VOGEL, June Yvonne
Appointed Date: 10 January 2002
96 years old

Resigned Directors

Secretary
DENTON, Peter Harold
Resigned: 12 September 2000
Appointed Date: 04 March 1997

Secretary
DUCKETT, Anthony Paul
Resigned: 04 March 1997
Appointed Date: 17 August 1994

Secretary
GRIFFITHS, Richard Christopher
Resigned: 14 August 2001
Appointed Date: 12 September 2000

Secretary
JONES, Pauline Edith
Resigned: 04 March 1997
Appointed Date: 03 April 1995

Secretary
LASHBROOK, Colin Francis Freeman
Resigned: 15 July 2002
Appointed Date: 15 August 2001

Secretary
MARTIN & POLE
Resigned: 20 November 2006
Appointed Date: 25 January 2005

Secretary
MARTIN AND POLE CHARTERED SURVEYORS
Resigned: 20 November 2002
Appointed Date: 15 July 2002

Secretary
PHILLIPS, Stephen Charles
Resigned: 06 August 2004
Appointed Date: 20 December 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 31 August 2013
Appointed Date: 20 November 2006

Director
BEGBIE, John
Resigned: 26 September 1996
Appointed Date: 17 August 1994
79 years old

Director
BOYS, Paul
Resigned: 30 October 1996
Appointed Date: 17 August 1994
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994
35 years old

Director
FLATMAN, Philip Alfred
Resigned: 30 October 1996
Appointed Date: 08 July 1996
85 years old

Director
HANSCOTT, John
Resigned: 20 November 2002
Appointed Date: 30 October 1996
90 years old

Director
HEALEY, Paul Ernest
Resigned: 30 October 1996
Appointed Date: 01 July 1995
76 years old

Director
PATHMANATHAN, Thambapillai
Resigned: 30 October 1996
Appointed Date: 08 July 1996
82 years old

Director
PAYNE, Christopher Hewetson
Resigned: 30 October 1996
Appointed Date: 01 July 1995
66 years old

Director
REID, James Ford
Resigned: 31 July 2002
Appointed Date: 30 October 1996
101 years old

Director
SEYMOUR, Colin George
Resigned: 01 July 1995
Appointed Date: 17 August 1994
71 years old

Director
STREAK, John Martin
Resigned: 30 October 1996
Appointed Date: 13 November 1995
73 years old

Director
TAYLOR, Peter Thornby
Resigned: 30 October 1996
Appointed Date: 08 July 1996
70 years old

Director
YOUERS, John Norman
Resigned: 13 November 1995
Appointed Date: 17 August 1994
94 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

POPPY PLACE RESIDENTS COMPANY LIMITED Events

15 Nov 2016
Total exemption full accounts made up to 30 September 2016
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
04 May 2016
Appointment of Elizabeth Jane Pattinson as a director on 9 March 2016
12 Jan 2016
Total exemption full accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 140

...
... and 125 more events
23 Sep 1994
Director resigned;new director appointed

20 Sep 1994
Director resigned;new director appointed

20 Sep 1994
Registered office changed on 20/09/94 from: 33 crwys road cardiff CF2 4YF

20 Sep 1994
Accounting reference date notified as 30/09

17 Aug 1994
Incorporation