THAMES VALLEY PARK MANAGEMENT LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 7SR

Company number 03271388
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Rehan Beg as a director on 3 November 2016; Termination of appointment of Simon Mark Fry as a director on 3 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THAMES VALLEY PARK MANAGEMENT LIMITED are www.thamesvalleyparkmanagement.co.uk, and www.thames-valley-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Thames Valley Park Management Limited is a Private Limited Company. The company registration number is 03271388. Thames Valley Park Management Limited has been working since 30 October 1996. The present status of the company is Active. The registered address of Thames Valley Park Management Limited is 47 Castle Street Reading Berkshire Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. BEG, Rehan is a Director of the company. CLARK, Andrew Philip is a Director of the company. GARLICKI, Paul Alexander is a Director of the company. PLUMMER, Daniel Nicholas Mark is a Director of the company. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BAKER, Alistair James has been resigned. Director BRINSMEAD STOCKHAM, Edward Francis Stuart has been resigned. Director BURTON, Andrew Martin has been resigned. Director CAIGER, Timothy John has been resigned. Director FRAZER, Gordon Robert has been resigned. Director FRY, Simon Mark has been resigned. Director FRY, Simon Mark has been resigned. Director HOLLOWAY, Neil John has been resigned. Director HOSEGOOD, Isobel Dorothy has been resigned. Director KIRKE, Patricia Violet has been resigned. Director LARNER, Richard James has been resigned. Director PARTRIDGE, David John Gratiaen has been resigned. Nominee Director REEVES, Barbara has been resigned. Director SNELLING, Stuart Alexander has been resigned. Director SWEETLAND, Brian William has been resigned. Director WILLIS, Nicholas Charles has been resigned. Nominee Director WINDMILL, Robert John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 28 June 1999

Director
BEG, Rehan
Appointed Date: 03 November 2016
42 years old

Director
CLARK, Andrew Philip
Appointed Date: 27 October 2015
66 years old

Director
GARLICKI, Paul Alexander
Appointed Date: 09 July 2012
55 years old

Director
PLUMMER, Daniel Nicholas Mark
Appointed Date: 20 November 2008
57 years old

Resigned Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 28 June 1999
Appointed Date: 30 October 1996

Director
BAKER, Alistair James
Resigned: 31 July 2006
Appointed Date: 29 October 2004
63 years old

Director
BRINSMEAD STOCKHAM, Edward Francis Stuart
Resigned: 22 January 2002
Appointed Date: 04 December 1998
71 years old

Director
BURTON, Andrew Martin
Resigned: 27 October 2015
Appointed Date: 03 October 2014
60 years old

Director
CAIGER, Timothy John
Resigned: 09 July 2012
Appointed Date: 04 December 1998
79 years old

Director
FRAZER, Gordon Robert
Resigned: 20 October 2014
Appointed Date: 31 July 2006
59 years old

Director
FRY, Simon Mark
Resigned: 03 November 2016
Appointed Date: 01 January 2015
58 years old

Director
FRY, Simon Mark
Resigned: 20 October 2014
Appointed Date: 20 November 2008
58 years old

Director
HOLLOWAY, Neil John
Resigned: 29 October 2004
Appointed Date: 22 January 2002
65 years old

Director
HOSEGOOD, Isobel Dorothy
Resigned: 10 January 2005
Appointed Date: 14 August 2001
70 years old

Director
KIRKE, Patricia Violet
Resigned: 01 May 2011
Appointed Date: 07 January 2005
68 years old

Director
LARNER, Richard James
Resigned: 14 August 2001
Appointed Date: 04 December 1998
77 years old

Director
PARTRIDGE, David John Gratiaen
Resigned: 07 November 2000
Appointed Date: 04 December 1998
67 years old

Nominee Director
REEVES, Barbara
Resigned: 04 December 1998
Appointed Date: 30 October 1996
62 years old

Director
SNELLING, Stuart Alexander
Resigned: 03 October 2014
Appointed Date: 01 May 2011
53 years old

Director
SWEETLAND, Brian William
Resigned: 26 May 2005
Appointed Date: 09 November 2001
80 years old

Director
WILLIS, Nicholas Charles
Resigned: 20 November 2008
Appointed Date: 31 July 2006
65 years old

Nominee Director
WINDMILL, Robert John
Resigned: 04 December 1998
Appointed Date: 30 October 1996
83 years old

Persons With Significant Control

Microsoft Properties Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Oracle Corporation Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THAMES VALLEY PARK MANAGEMENT LIMITED Events

11 Nov 2016
Appointment of Mr Rehan Beg as a director on 3 November 2016
11 Nov 2016
Termination of appointment of Simon Mark Fry as a director on 3 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
26 Nov 2015
Appointment of Mr Andrew Philip Clark as a director on 27 October 2015
...
... and 95 more events
08 Dec 1998
Return made up to 30/10/98; full list of members
26 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Mar 1998
Return made up to 30/10/97; full list of members
23 Dec 1996
Company name changed intercede 1207 LIMITED\certificate issued on 24/12/96
30 Oct 1996
Incorporation