SOUTHROP HOLDINGS LIMITED
READING HIBBERT RALPH HOLDINGS LIMITED

Hellopages » Berkshire » Reading » RG1 8LS

Company number 02630694
Status Active
Incorporation Date 19 July 1991
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4,747,276 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOUTHROP HOLDINGS LIMITED are www.southropholdings.co.uk, and www.southrop-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Southrop Holdings Limited is a Private Limited Company. The company registration number is 02630694. Southrop Holdings Limited has been working since 19 July 1991. The present status of the company is Active. The registered address of Southrop Holdings Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . HIBBERT, Caryn Mary is a Director of the company. HIBBERT, Jeremy Edward is a Director of the company. Secretary HULSE, Dian Amelia has been resigned. Secretary RALPH, Christine Mary has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Secretary WATSON, Fiona Claire has been resigned. Director BURDON, Kim Hedley has been resigned. Director GAVIN, Patrick Michael has been resigned. Director RALPH, Graham Henry has been resigned. Nominee Director ROPER, Mervyn Edward Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HIBBERT, Caryn Mary
Appointed Date: 01 March 2013
65 years old

Director
HIBBERT, Jeremy Edward
Appointed Date: 23 September 1991
77 years old

Resigned Directors

Secretary
HULSE, Dian Amelia
Resigned: 01 July 2000
Appointed Date: 01 July 1999

Secretary
RALPH, Christine Mary
Resigned: 30 June 1999
Appointed Date: 23 September 1991

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 23 September 1991
Appointed Date: 19 July 1991

Secretary
WATSON, Fiona Claire
Resigned: 13 October 2014
Appointed Date: 01 July 2000

Director
BURDON, Kim Hedley
Resigned: 30 June 2007
Appointed Date: 01 July 1999
65 years old

Director
GAVIN, Patrick Michael
Resigned: 29 October 2003
Appointed Date: 23 September 1991
80 years old

Director
RALPH, Graham Henry
Resigned: 01 July 1999
Appointed Date: 23 September 1991
73 years old

Nominee Director
ROPER, Mervyn Edward Patrick
Resigned: 23 September 1991
Appointed Date: 19 July 1991
70 years old

SOUTHROP HOLDINGS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,747,276

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Mar 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 10 March 2016
25 Jun 2015
Statement of capital following an allotment of shares on 29 May 2013
  • GBP 4,747,276

...
... and 84 more events
01 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Oct 1991
Resolutions
  • ORES13 ‐ Ordinary resolution

01 Oct 1991
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Jul 1991
Incorporation

SOUTHROP HOLDINGS LIMITED Charges

30 July 1992
Guarantee and debenture
Delivered: 7 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
30 July 1992
Legal charge
Delivered: 7 August 1992
Status: Satisfied on 19 September 2001
Persons entitled: Barclays Bank PLC
Description: 10/11 d'arblay street,london borough of city of…