SHOWPIECE DESIGN LIMITED
READING BOXSTOCK LIMITED

Hellopages » Berkshire » Reading » RG1 8EQ

Company number 02332878
Status Active
Incorporation Date 6 January 1989
Company Type Private Limited Company
Address 3 RICHFIELD PLACE, RICHFIELD AVENUE, READING, BERKSHIRE, ENGLAND, RG1 8EQ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Berks RG7 4QW to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 27 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHOWPIECE DESIGN LIMITED are www.showpiecedesign.co.uk, and www.showpiece-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Showpiece Design Limited is a Private Limited Company. The company registration number is 02332878. Showpiece Design Limited has been working since 06 January 1989. The present status of the company is Active. The registered address of Showpiece Design Limited is 3 Richfield Place Richfield Avenue Reading Berkshire England Rg1 8eq. . BIRD NEWELL, Marcus is a Director of the company. NELSON, Alastair John Stewart is a Director of the company. WHITE, Deanne is a Director of the company. Secretary NELSON, Mary Ann has been resigned. Secretary STOCKS, Sheila Felicity has been resigned. Director NELSON, Mary Ann has been resigned. Director STOCKS, David has been resigned. Director STOCKS, Sheila Felicity has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
BIRD NEWELL, Marcus
Appointed Date: 18 March 2015
53 years old

Director
NELSON, Alastair John Stewart
Appointed Date: 06 December 2000
81 years old

Director
WHITE, Deanne
Appointed Date: 18 March 2015
55 years old

Resigned Directors

Secretary
NELSON, Mary Ann
Resigned: 07 May 2013
Appointed Date: 27 August 2009

Secretary
STOCKS, Sheila Felicity
Resigned: 27 August 2009

Director
NELSON, Mary Ann
Resigned: 07 May 2013
Appointed Date: 06 December 2000
74 years old

Director
STOCKS, David
Resigned: 27 August 2009
78 years old

Director
STOCKS, Sheila Felicity
Resigned: 27 August 2009
74 years old

Persons With Significant Control

Mr Alastair John Nelson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHOWPIECE DESIGN LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Oct 2016
Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Berks RG7 4QW to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 27 October 2016
07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
16 Nov 1989
Registered office changed on 16/11/89 from: woodcott st. Peppard road sonning common RG4 9RN

15 Sep 1989
Accounting reference date notified as 31/03

01 Feb 1989
Secretary resigned;new secretary appointed

01 Feb 1989
Director resigned;new director appointed

06 Jan 1989
Incorporation

SHOWPIECE DESIGN LIMITED Charges

14 July 2000
Debenture
Delivered: 24 July 2000
Status: Satisfied on 4 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…