READING TRANSPORT LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 7HH
Company number 02004963
Status Active
Incorporation Date 27 March 1986
Company Type Private Limited Company
Address GREAT KNOLLYS STREET, READING, BERKSHIRE, RG1 7HH
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 27 September 2015; Termination of appointment of Jacqueline Theresa Doyle Gavaghan as a director on 31 October 2015. The most likely internet sites of READING TRANSPORT LIMITED are www.readingtransport.co.uk, and www.reading-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Reading Transport Limited is a Private Limited Company. The company registration number is 02004963. Reading Transport Limited has been working since 27 March 1986. The present status of the company is Active. The registered address of Reading Transport Limited is Great Knollys Street Reading Berkshire Rg1 7hh. . FRYER-SAXBY, Norman Sidney is a Secretary of the company. ADAMS, Mark Andrew is a Director of the company. ANSCOMBE, Caroline Dorothy is a Director of the company. CONNOLLY, Francis is a Director of the company. GILBERT, Martijn Lee is a Director of the company. MOFFATT, Keith Anthony is a Director of the company. PETTITT, Anthony Kenneth is a Director of the company. STANFORD-BEALE, Jane Elizabeth is a Director of the company. SUTTON, David Christopher is a Director of the company. THOMAS, Trish is a Director of the company. TOWNEND, Michael Anthony is a Director of the company. WOODWARD, Paul is a Director of the company. Secretary CARNEY, James has been resigned. Director CARNEY, James has been resigned. Director CHAMBERS, Gregory John Adam has been resigned. Director CHANDLER, Clive Rowland has been resigned. Director COOK, John has been resigned. Director COOK, John has been resigned. Director DOWNES, Daniel Martin has been resigned. Director FENWICK, Ian Malcolm has been resigned. Director FORD, George Henry has been resigned. Director FREEMAN, James David Ferdinand has been resigned. Director GAVAGHAN, Jacqueline Theresa Doyle has been resigned. Director GREEN, Robert James has been resigned. Director GRIFFITHS, Jane has been resigned. Director HARRIS, Timothy James has been resigned. Director HINGLEY, Phillip Denis has been resigned. Director HUGHES, Rhodri has been resigned. Director JONES, Anthony has been resigned. Director ORTON, June Elizabeth has been resigned. Director PAGE, Antony William, Cllr has been resigned. Director PRICE, Michael Derek has been resigned. Director SHEPHERD, Paul Michael has been resigned. Director SIMPSON, Samuel has been resigned. Director SINGLETON WHITE, Stuart Henry has been resigned. Director SWAINE, Warren, Councillor has been resigned. Director TATTERSALL, Andrew has been resigned. Director TAYLOR, Richard Charles has been resigned. Director THOMPSON, Colin has been resigned. Director WILSON, Rodney Christopher has been resigned. Director WINFIELD-CHISLETT, Elizabeth Anne has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
FRYER-SAXBY, Norman Sidney
Appointed Date: 01 December 2009

Director
ADAMS, Mark Andrew
Appointed Date: 08 June 2015
56 years old

Director
ANSCOMBE, Caroline Dorothy
Appointed Date: 01 December 2009
65 years old

Director
CONNOLLY, Francis
Appointed Date: 16 January 2006
83 years old

Director
GILBERT, Martijn Lee
Appointed Date: 01 November 2014
43 years old

Director
MOFFATT, Keith Anthony
Appointed Date: 16 January 2006
71 years old

Director
PETTITT, Anthony Kenneth
Appointed Date: 01 June 2013
73 years old

Director
STANFORD-BEALE, Jane Elizabeth
Appointed Date: 25 June 2014
61 years old

Director
SUTTON, David Christopher
Appointed Date: 25 September 2008
75 years old

Director
THOMAS, Trish
Appointed Date: 12 July 2011
68 years old

Director
TOWNEND, Michael Anthony
Appointed Date: 01 May 2008
68 years old

Director
WOODWARD, Paul
Appointed Date: 12 July 2011
64 years old

Resigned Directors

Secretary
CARNEY, James
Resigned: 30 November 2009

Director
CARNEY, James
Resigned: 30 November 2009
67 years old

Director
CHAMBERS, Gregory John Adam
Resigned: 31 March 2013
Appointed Date: 12 April 2010
58 years old

Director
CHANDLER, Clive Rowland
Resigned: 02 May 1996
75 years old

Director
COOK, John
Resigned: 15 June 1998
Appointed Date: 17 June 1996
69 years old

Director
COOK, John
Resigned: 02 May 1996
Appointed Date: 06 July 1994
69 years old

Director
DOWNES, Daniel Martin
Resigned: 20 January 2015
73 years old

Director
FENWICK, Ian Malcolm
Resigned: 03 May 2001
Appointed Date: 06 July 1994
88 years old

Director
FORD, George Henry
Resigned: 08 June 1994
103 years old

Director
FREEMAN, James David Ferdinand
Resigned: 30 September 2014
Appointed Date: 01 August 2007
69 years old

Director
GAVAGHAN, Jacqueline Theresa Doyle
Resigned: 31 October 2015
Appointed Date: 01 December 2009
62 years old

Director
GREEN, Robert James
Resigned: 01 May 2008
Appointed Date: 06 September 2001
89 years old

Director
GRIFFITHS, Jane
Resigned: 20 June 1994
71 years old

Director
HARRIS, Timothy James
Resigned: 24 May 2014
Appointed Date: 29 July 2011
56 years old

Director
HINGLEY, Phillip Denis
Resigned: 01 May 2003
Appointed Date: 14 September 1995
84 years old

Director
HUGHES, Rhodri
Resigned: 04 May 2000
Appointed Date: 22 May 1995
68 years old

Director
JONES, Anthony
Resigned: 01 December 2008
Appointed Date: 02 May 2002
68 years old

Director
ORTON, June Elizabeth
Resigned: 10 May 2007
71 years old

Director
PAGE, Antony William, Cllr
Resigned: 01 July 2008
72 years old

Director
PRICE, Michael Derek
Resigned: 18 May 1995
Appointed Date: 19 May 1987
67 years old

Director
SHEPHERD, Paul Michael
Resigned: 30 May 2002
Appointed Date: 22 May 1995
72 years old

Director
SIMPSON, Samuel
Resigned: 30 November 2009
Appointed Date: 04 September 2002
69 years old

Director
SINGLETON WHITE, Stuart Henry
Resigned: 09 December 2010
Appointed Date: 02 May 2002
62 years old

Director
SWAINE, Warren, Councillor
Resigned: 14 July 2011
Appointed Date: 01 May 2008
62 years old

Director
TATTERSALL, Andrew
Resigned: 02 May 2002
Appointed Date: 21 December 1998
62 years old

Director
TAYLOR, Richard Charles
Resigned: 14 September 1995
82 years old

Director
THOMPSON, Colin
Resigned: 31 December 2006
78 years old

Director
WILSON, Rodney Christopher
Resigned: 01 May 1995
81 years old

Director
WINFIELD-CHISLETT, Elizabeth Anne
Resigned: 28 May 2004
Appointed Date: 17 June 1996
68 years old

Persons With Significant Control

Reading Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

READING TRANSPORT LIMITED Events

04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
13 Jun 2016
Full accounts made up to 27 September 2015
10 Nov 2015
Termination of appointment of Jacqueline Theresa Doyle Gavaghan as a director on 31 October 2015
30 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,974,000

26 Jun 2015
Full accounts made up to 28 September 2014
...
... and 169 more events
10 Nov 1987
Full accounts made up to 31 March 1987
02 Nov 1987
Return made up to 30/09/87; full list of members

18 May 1987
New director appointed

04 Nov 1986
Director resigned

27 Mar 1986
Certificate of incorporation

READING TRANSPORT LIMITED Charges

20 November 2013
Charge code 0200 4963 0005
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
20 February 2012
Charge on cash deposit
Delivered: 27 February 2012
Status: Satisfied on 11 February 2014
Persons entitled: Santander UK PLC
Description: By way of fixed charge the sum of £550,000 deposited with…
9 January 2006
Charge on cash deposits
Delivered: 10 January 2006
Status: Satisfied on 22 February 2012
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: First fixed charge the deposit.
14 July 2004
Legal charge
Delivered: 2 August 2004
Status: Satisfied on 22 February 2012
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Land k/a newbury bus depot, mill lane, newbury, berkshire…
19 November 1992
Charge
Delivered: 1 December 1992
Status: Satisfied on 27 February 1997
Persons entitled: Reading Borough Council
Description: The companys undertaking and all its property and assets…