SIMON N-VIRO LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8DB

Company number 01674649
Status Active
Incorporation Date 29 October 1982
Company Type Private Limited Company
Address CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr David Jonathan Hughes as a director on 6 April 2016. The most likely internet sites of SIMON N-VIRO LIMITED are www.simonnviro.co.uk, and www.simon-n-viro.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Simon N Viro Limited is a Private Limited Company. The company registration number is 01674649. Simon N Viro Limited has been working since 29 October 1982. The present status of the company is Active. The registered address of Simon N Viro Limited is Clearwater Court Vastern Road Reading Berkshire Rg1 8db. . THAMES WATER NOMINEES LIMITED is a Secretary of the company. HUGHES, David Jonathan is a Director of the company. THAMES WATER NOMINEES LIMITED is a Director of the company. Secretary BADCOCK, David has been resigned. Secretary BEESON, Peter Geoffrey has been resigned. Secretary CARSLEY, Robert Clive has been resigned. Secretary RAVENSCROFT, Janet Mary, Sol has been resigned. Director BANFIELD, David Leslie has been resigned. Director BEESON, Peter Geoffrey has been resigned. Director BLACKBURN, William Nathan has been resigned. Director HAMILTON, Iain Alexander has been resigned. Director HARDING, Peter Richard has been resigned. Director HARPER, William Ronald has been resigned. Director LUFFRUM, David John has been resigned. Director RAVENSCROFT, Janet Mary, Sol has been resigned. Director ROWE, Michael John has been resigned. Director SKELTON, Steven Donald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Director
HUGHES, David Jonathan
Appointed Date: 06 April 2016
58 years old

Director
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Resigned Directors

Secretary
BADCOCK, David
Resigned: 01 January 2001
Appointed Date: 20 October 1995

Secretary
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 01 October 2002

Secretary
CARSLEY, Robert Clive
Resigned: 20 October 1995

Secretary
RAVENSCROFT, Janet Mary, Sol
Resigned: 01 October 2002
Appointed Date: 01 January 2001

Director
BANFIELD, David Leslie
Resigned: 30 June 1995
90 years old

Director
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 28 July 2003
68 years old

Director
BLACKBURN, William Nathan
Resigned: 06 April 2016
Appointed Date: 17 September 2009
54 years old

Director
HAMILTON, Iain Alexander
Resigned: 07 October 2009
Appointed Date: 01 October 2007
52 years old

Director
HARDING, Peter Richard
Resigned: 01 October 2007
Appointed Date: 05 January 2004
66 years old

Director
HARPER, William Ronald
Resigned: 31 December 1997
Appointed Date: 30 June 1995
81 years old

Director
LUFFRUM, David John
Resigned: 30 April 2000
Appointed Date: 31 July 1993
80 years old

Director
RAVENSCROFT, Janet Mary, Sol
Resigned: 28 July 2003
Appointed Date: 01 October 1999
67 years old

Director
ROWE, Michael John
Resigned: 31 July 1993
85 years old

Director
SKELTON, Steven Donald
Resigned: 05 January 2004
Appointed Date: 01 October 1999
72 years old

Persons With Significant Control

Pci Membrane Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMON N-VIRO LIMITED Events

30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 Apr 2016
Appointment of Mr David Jonathan Hughes as a director on 6 April 2016
15 Apr 2016
Termination of appointment of William Nathan Blackburn as a director on 6 April 2016
09 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 90

...
... and 113 more events
25 Jun 1986
Director resigned

21 Jun 1986
Return made up to 31/12/84; full list of members

23 May 1986
Secretary resigned;new secretary appointed;new director appointed

07 May 1986
Full accounts made up to 29 February 1984

29 Oct 1982
Incorporation

SIMON N-VIRO LIMITED Charges

20 January 1984
Fixed and floating charge
Delivered: 25 January 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on book debts & other debts floating charge…