READING CHIROPRACTIC CLINIC LTD
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 5RX

Company number 04348523
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address 41 EASTERN AVENUE, READING, BERKSHIRE, RG1 5RX
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Form 122 showing sud divisuin of shares as at 09/01/2002; Resolutions RES13 ‐ Company business/sub-division of shares 09/11/2016 ; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of READING CHIROPRACTIC CLINIC LTD are www.readingchiropracticclinic.co.uk, and www.reading-chiropractic-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Reading Chiropractic Clinic Ltd is a Private Limited Company. The company registration number is 04348523. Reading Chiropractic Clinic Ltd has been working since 07 January 2002. The present status of the company is Active. The registered address of Reading Chiropractic Clinic Ltd is 41 Eastern Avenue Reading Berkshire Rg1 5rx. . GRIMSHAW, Beverly is a Director of the company. ROWE, Andrew Timothy, Dr is a Director of the company. Secretary BIRD, Maria Josephine has been resigned. Secretary CARTER, Emanuela Adelaide has been resigned. Secretary WALTON, Janet has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BIRD, Maria Josephine has been resigned. Director BIRD, Simon Trevor, Dr has been resigned. Director CARPENTER, Stephen Adrian has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
GRIMSHAW, Beverly
Appointed Date: 19 October 2016
66 years old

Director
ROWE, Andrew Timothy, Dr
Appointed Date: 19 October 2016
62 years old

Resigned Directors

Secretary
BIRD, Maria Josephine
Resigned: 27 September 2013
Appointed Date: 03 June 2005

Secretary
CARTER, Emanuela Adelaide
Resigned: 01 September 2003
Appointed Date: 08 January 2002

Secretary
WALTON, Janet
Resigned: 03 June 2005
Appointed Date: 01 September 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 January 2002
Appointed Date: 07 January 2002

Director
BIRD, Maria Josephine
Resigned: 27 September 2013
Appointed Date: 03 June 2005
60 years old

Director
BIRD, Simon Trevor, Dr
Resigned: 29 February 2016
Appointed Date: 03 June 2005
57 years old

Director
CARPENTER, Stephen Adrian
Resigned: 03 June 2005
Appointed Date: 08 January 2002
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 January 2002
Appointed Date: 07 January 2002

Persons With Significant Control

Dr Andrew Timothy Rowe
Notified on: 3 December 2016
62 years old
Nature of control: Has significant influence or control

READING CHIROPRACTIC CLINIC LTD Events

06 Dec 2016
Form 122 showing sud divisuin of shares as at 09/01/2002
06 Dec 2016
Resolutions
  • RES13 ‐ Company business/sub-division of shares 09/11/2016

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Termination of appointment of Simon Trevor Bird as a director on 29 February 2016
...
... and 43 more events
06 Feb 2002
Registered office changed on 06/02/02 from: 41 eastern avenue reading berkshire RG1 5RX
06 Feb 2002
New director appointed
09 Jan 2002
Director resigned
09 Jan 2002
Secretary resigned
07 Jan 2002
Incorporation

READING CHIROPRACTIC CLINIC LTD Charges

20 June 2002
Debenture
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2002
Legal charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 41 eastern avenue, reading, berks.. By way…