SACKVILLE PROPERTY INVESTMENTS LIMITED
READING FIELDSEC 388 LIMITED

Hellopages » Berkshire » Reading » RG1 4QW
Company number 06230958
Status Active - Proposal to Strike off
Incorporation Date 30 April 2007
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 2 ; Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4QW; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of SACKVILLE PROPERTY INVESTMENTS LIMITED are www.sackvillepropertyinvestments.co.uk, and www.sackville-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Sackville Property Investments Limited is a Private Limited Company. The company registration number is 06230958. Sackville Property Investments Limited has been working since 30 April 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Sackville Property Investments Limited is 1 London Street Reading Berkshire Rg1 4qw. . WOOD-SMITH, Ian Michael is a Secretary of the company. HOWE, Nigel is a Director of the company. MADEJSKI OBE DL, Robert John, Sir is a Director of the company. SMITH, Ian is a Director of the company. WOOD-SMITH, Ian Michael is a Director of the company. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director BRACKEN, Michael Ernest has been resigned. Director HOMAN, Jonathan Philip has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WOOD-SMITH, Ian Michael
Appointed Date: 07 June 2007

Director
HOWE, Nigel
Appointed Date: 07 June 2007
67 years old

Director
MADEJSKI OBE DL, Robert John, Sir
Appointed Date: 07 June 2007
84 years old

Director
SMITH, Ian
Appointed Date: 07 June 2007
66 years old

Director
WOOD-SMITH, Ian Michael
Appointed Date: 07 June 2007
66 years old

Resigned Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 07 June 2007
Appointed Date: 30 April 2007

Director
BRACKEN, Michael Ernest
Resigned: 18 July 2011
Appointed Date: 07 June 2007
79 years old

Director
HOMAN, Jonathan Philip
Resigned: 18 July 2011
Appointed Date: 07 June 2007
80 years old

Director
SPEAFI LIMITED
Resigned: 07 June 2007
Appointed Date: 30 April 2007

SACKVILLE PROPERTY INVESTMENTS LIMITED Events

27 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2

27 Jul 2016
Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4QW
27 Jun 2016
Total exemption full accounts made up to 30 September 2015
18 Sep 2015
Total exemption full accounts made up to 30 September 2014
18 Sep 2015
Total exemption full accounts made up to 30 September 2013
...
... and 43 more events
18 Jun 2007
New director appointed
18 Jun 2007
New director appointed
18 Jun 2007
New director appointed
04 Jun 2007
Company name changed fieldsec 388 LIMITED\certificate issued on 04/06/07
30 Apr 2007
Incorporation

SACKVILLE PROPERTY INVESTMENTS LIMITED Charges

30 May 2013
Charge code 0623 0958 0006
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 May 2013
Charge code 0623 0958 0005
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
19 October 2007
Security interest agreement
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The grantors right title and interest in to and under the…
19 October 2007
Security interest agreement
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The grantors right title and interest in to and under the…
30 July 2007
Debenture
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Robert John Madejski Obe, Dl
Description: Fixed and floating charges over the undertaking and all…