SLICETHEPIE LIMITED
READING BANDTRADER LIMITED

Hellopages » Berkshire » Reading » RG1 4SA

Company number 05783339
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address 3 DUKESBRIDGE CHAMBERS, DUKE STREET, READING, RG1 4SA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Satisfaction of charge 1 in full; Satisfaction of charge 057833390002 in full. The most likely internet sites of SLICETHEPIE LIMITED are www.slicethepie.co.uk, and www.slicethepie.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Slicethepie Limited is a Private Limited Company. The company registration number is 05783339. Slicethepie Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Slicethepie Limited is 3 Dukesbridge Chambers Duke Street Reading Rg1 4sa. . BENNETT, Mark Andrew is a Secretary of the company. BAILEY, David John is a Director of the company. BENNETT, Mark Andrew is a Director of the company. COURTIER-DUTTON, David Anthony is a Director of the company. EATON, Stuart Michael is a Director of the company. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BROWN, John Paul has been resigned. Director TAYLOR, Mark Thomas has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
BENNETT, Mark Andrew
Appointed Date: 01 May 2007

Director
BAILEY, David John
Appointed Date: 29 November 2006
76 years old

Director
BENNETT, Mark Andrew
Appointed Date: 29 November 2006
59 years old

Director
COURTIER-DUTTON, David Anthony
Appointed Date: 12 June 2006
58 years old

Director
EATON, Stuart Michael
Appointed Date: 29 November 2006
62 years old

Resigned Directors

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 12 June 2006
Appointed Date: 18 April 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 30 April 2007
Appointed Date: 12 June 2006

Director
BROWN, John Paul
Resigned: 05 July 2010
Appointed Date: 11 June 2008
52 years old

Director
TAYLOR, Mark Thomas
Resigned: 08 February 2012
Appointed Date: 22 May 2007
70 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 12 June 2006
Appointed Date: 18 April 2006

SLICETHEPIE LIMITED Events

26 Jan 2017
Accounts for a small company made up to 30 April 2016
30 Sep 2016
Satisfaction of charge 1 in full
30 Sep 2016
Satisfaction of charge 057833390002 in full
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,410.52

08 Feb 2016
Full accounts made up to 30 April 2015
...
... and 58 more events
13 Jun 2006
Registered office changed on 13/06/06 from: c/o www.accountingtechnology LTD,, solo house the courtyard, london road, horsham west sussex RH12 1AT
13 Jun 2006
New director appointed
12 Jun 2006
Director resigned
12 Jun 2006
Secretary resigned
18 Apr 2006
Incorporation

SLICETHEPIE LIMITED Charges

30 September 2013
Charge code 0578 3339 0002
Delivered: 1 October 2013
Status: Satisfied on 30 September 2016
Persons entitled: David Bailey Enterprises Limited
Description: Notification of addition to or amendment of charge…
30 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 30 September 2016
Persons entitled: David Bailey (As Agent and Trustee for Each Finance Party)
Description: Fixed and floating charge over the undertaking and all…