ROBERT DARVALL LIMITED

Hellopages » Berkshire » Reading » RG2 0SX

Company number 00993406
Status Active - Proposal to Strike off
Incorporation Date 3 November 1970
Company Type Private Limited Company
Address 4 ACRE ROAD, READING, RG2 0SX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 12 March 2017 with updates; Director's details changed for Amy Marie Darvall on 1 March 2017. The most likely internet sites of ROBERT DARVALL LIMITED are www.robertdarvall.co.uk, and www.robert-darvall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Robert Darvall Limited is a Private Limited Company. The company registration number is 00993406. Robert Darvall Limited has been working since 03 November 1970. The present status of the company is Active - Proposal to Strike off. The registered address of Robert Darvall Limited is 4 Acre Road Reading Rg2 0sx. . DARVALL, Kenneth Alan is a Director of the company. FEDARB, Amy Marie is a Director of the company. Secretary DARVALL, Carol Helen has been resigned. Secretary DARVALL, Gareth Andrew has been resigned. Secretary DARVALL, Kenneth Alan has been resigned. Director DARVALL, Carol Helen has been resigned. Director DARVALL, Gareth Andrew has been resigned. Director DARVALL, Simon John has been resigned. Director JONES-GERRARD, Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director

Director
FEDARB, Amy Marie
Appointed Date: 01 December 2003
43 years old

Resigned Directors

Secretary
DARVALL, Carol Helen
Resigned: 15 April 2011
Appointed Date: 30 October 2003

Secretary
DARVALL, Gareth Andrew
Resigned: 31 October 2003
Appointed Date: 01 June 1999

Secretary
DARVALL, Kenneth Alan
Resigned: 01 June 1999

Director
DARVALL, Carol Helen
Resigned: 15 April 2011
Appointed Date: 30 October 2003
74 years old

Director
DARVALL, Gareth Andrew
Resigned: 30 October 2003
62 years old

Director
DARVALL, Simon John
Resigned: 30 October 2003
64 years old

Director
JONES-GERRARD, Andrew
Resigned: 25 January 2001
61 years old

Persons With Significant Control

Robert Darvall (Property) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT DARVALL LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 October 2016
23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
06 Mar 2017
Director's details changed for Amy Marie Darvall on 1 March 2017
06 Mar 2017
Register(s) moved to registered office address 4 Acre Road Reading RG2 0SX
11 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 97 more events
03 Apr 1987
Gazettable document

13 Mar 1987
Group of companies' accounts made up to 31 October 1986

13 Mar 1987
Return made up to 18/02/87; full list of members

19 Jul 1986
Group of companies' accounts made up to 31 October 1985

19 Jul 1986
Return made up to 02/05/86; full list of members

ROBERT DARVALL LIMITED Charges

7 August 1989
Legal mortgage
Delivered: 24 August 1989
Status: Satisfied on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: Land in acre road reading berkshires and/or proceeds of…
30 June 1988
Legal mortgage
Delivered: 21 July 1988
Status: Satisfied on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: 45, whitley wood lane, reading, berks, the proceeds of…
27 November 1985
Legal mortgage
Delivered: 5 December 1985
Status: Satisfied on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property known as land and building at acre road…
27 November 1985
Legal mortgage
Delivered: 5 December 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property known as land and building at acre road…
3 June 1985
Mortgage debenture
Delivered: 19 June 1985
Status: Satisfied on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
2 July 1980
Legal mortgage
Delivered: 9 July 1980
Status: Satisfied on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: L/H plot 2, acre road, reading, berks.. Floating charge…
28 November 1977
Legal mortgage
Delivered: 8 December 1977
Status: Satisfied on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: Land at acre road, reading with the buildings erected…