S G PROJECT CONTROL SYSTEMS LIMITED
BERKS.

Hellopages » Berkshire » Reading » RG1 7XG

Company number 03191785
Status Active
Incorporation Date 29 April 1996
Company Type Private Limited Company
Address 55 RUSSELL STREET, READING, BERKS., RG1 7XG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of S G PROJECT CONTROL SYSTEMS LIMITED are www.sgprojectcontrolsystems.co.uk, and www.s-g-project-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. S G Project Control Systems Limited is a Private Limited Company. The company registration number is 03191785. S G Project Control Systems Limited has been working since 29 April 1996. The present status of the company is Active. The registered address of S G Project Control Systems Limited is 55 Russell Street Reading Berks Rg1 7xg. . GLOVER, Stephen Keith is a Secretary of the company. GLOVER, Keith is a Director of the company. GLOVER, Stephen Keith is a Director of the company. Secretary BRACKPOOL, Philip Richard has been resigned. Secretary GLOVER, Joan has been resigned. Secretary HITCHINS, Wilfred David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GLOVER, Stephen Keith
Appointed Date: 29 April 2007

Director
GLOVER, Keith
Appointed Date: 01 May 1999
92 years old

Director
GLOVER, Stephen Keith
Appointed Date: 29 April 1996
64 years old

Resigned Directors

Secretary
BRACKPOOL, Philip Richard
Resigned: 01 May 1999
Appointed Date: 03 May 1996

Secretary
GLOVER, Joan
Resigned: 29 April 2007
Appointed Date: 01 May 1999

Secretary
HITCHINS, Wilfred David William
Resigned: 03 May 1996
Appointed Date: 29 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1996
Appointed Date: 29 April 1996

S G PROJECT CONTROL SYSTEMS LIMITED Events

31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
07 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
07 May 1997
Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary resigned

19 Jun 1996
New secretary appointed
12 May 1996
Ad 03/05/96--------- £ si 100@1=100 £ ic 2/102
07 May 1996
Secretary resigned
29 Apr 1996
Incorporation

S G PROJECT CONTROL SYSTEMS LIMITED Charges

9 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…