SIMPSON & COLVIN LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8QT

Company number 04442211
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address 60 GRAVEL HILL, EMMER GREEN, READING, BERKSHIRE, RG4 8QT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIMPSON & COLVIN LIMITED are www.simpsoncolvin.co.uk, and www.simpson-colvin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Simpson Colvin Limited is a Private Limited Company. The company registration number is 04442211. Simpson Colvin Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Simpson Colvin Limited is 60 Gravel Hill Emmer Green Reading Berkshire Rg4 8qt. . COLVIN, Jonathan Fraser is a Secretary of the company. COLVIN, Jonathan Fraser is a Director of the company. SIMPSON, Michael Bernard is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
COLVIN, Jonathan Fraser
Appointed Date: 20 May 2002

Director
COLVIN, Jonathan Fraser
Appointed Date: 20 May 2002
61 years old

Director
SIMPSON, Michael Bernard
Appointed Date: 20 May 2002
68 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

SIMPSON & COLVIN LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
28 Jun 2002
Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100
28 Jun 2002
Registered office changed on 28/06/02 from: 47-49 green lane northwood middlesex HA6 3AE
29 May 2002
Secretary resigned
29 May 2002
Director resigned
20 May 2002
Incorporation

SIMPSON & COLVIN LIMITED Charges

12 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 33 cromwell road, caversham, reading, berkshire. Fixed…