READIPOP LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 8LG

Company number 04803838
Status Active
Incorporation Date 19 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 35 MILFORD ROAD, READING, BERKSHIRE, RG1 8LG
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 90020 - Support activities to performing arts, 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Kirsti Lee Wilson as a director on 3 November 2016; Appointment of Christine Norris as a director on 3 November 2016. The most likely internet sites of READIPOP LIMITED are www.readipop.co.uk, and www.readipop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Readipop Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04803838. Readipop Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Readipop Limited is Unit 35 Milford Road Reading Berkshire Rg1 8lg. . LOMBOS, Gavin Laszlo is a Secretary of the company. BARKS, Ian is a Director of the company. BLOOMFIELD, Christopher is a Director of the company. GREAVES, Timothy John is a Director of the company. MAXWELL, Melanie Goodwin is a Director of the company. NORRIS, Christine is a Director of the company. WIILIAMS, Rosemary Phyllis is a Director of the company. WILSON, Kirsti Lee is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director ALSOP, Russell Stuart has been resigned. Director DONNE, William has been resigned. Director GENIS, Mary Venetia has been resigned. Director HOPKINS, Phillip Michael has been resigned. Director LOMBOS, Gavin Laszlo has been resigned. Director MORRIS, Camilla has been resigned. Director STALLARD, Suzanne has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
LOMBOS, Gavin Laszlo
Appointed Date: 19 June 2003

Director
BARKS, Ian
Appointed Date: 22 April 2014
50 years old

Director
BLOOMFIELD, Christopher
Appointed Date: 24 January 2013
67 years old

Director
GREAVES, Timothy John
Appointed Date: 20 May 2008
61 years old

Director
MAXWELL, Melanie Goodwin
Appointed Date: 24 April 2014
56 years old

Director
NORRIS, Christine
Appointed Date: 03 November 2016
76 years old

Director
WIILIAMS, Rosemary Phyllis
Appointed Date: 13 December 2010
78 years old

Director
WILSON, Kirsti Lee
Appointed Date: 03 November 2016
52 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
ALSOP, Russell Stuart
Resigned: 20 May 2008
Appointed Date: 19 June 2003
54 years old

Director
DONNE, William
Resigned: 29 May 2015
Appointed Date: 11 December 2011
68 years old

Director
GENIS, Mary Venetia
Resigned: 11 December 2011
Appointed Date: 20 May 2008
71 years old

Director
HOPKINS, Phillip Michael
Resigned: 20 May 2008
Appointed Date: 19 June 2003
56 years old

Director
LOMBOS, Gavin Laszlo
Resigned: 20 May 2008
Appointed Date: 19 June 2003
57 years old

Director
MORRIS, Camilla
Resigned: 19 November 2014
Appointed Date: 20 May 2008
48 years old

Director
STALLARD, Suzanne
Resigned: 18 September 2014
Appointed Date: 20 May 2008
57 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

READIPOP LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Nov 2016
Appointment of Kirsti Lee Wilson as a director on 3 November 2016
21 Nov 2016
Appointment of Christine Norris as a director on 3 November 2016
22 Aug 2016
Annual return made up to 19 June 2016 no member list
15 Jun 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
...
... and 48 more events
03 Jul 2003
New director appointed
03 Jul 2003
New director appointed
26 Jun 2003
Secretary resigned
26 Jun 2003
Director resigned
19 Jun 2003
Incorporation

READIPOP LIMITED Charges

5 July 2004
Debenture
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…