THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8DB

Company number 08766303
Status Active
Incorporation Date 7 November 2013
Company Type Private Limited Company
Address CLEARWATER COURT, VASTERN ROAD, READING, RG1 8DB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Termination of appointment of Stuart James Siddall as a director on 31 December 2016; Director's details changed for Richard Greenleaf on 13 December 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED are www.thameswatercommercialventuresfinance.co.uk, and www.thames-water-commercial-ventures-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Thames Water Commercial Ventures Finance Limited is a Private Limited Company. The company registration number is 08766303. Thames Water Commercial Ventures Finance Limited has been working since 07 November 2013. The present status of the company is Active. The registered address of Thames Water Commercial Ventures Finance Limited is Clearwater Court Vastern Road Reading Rg1 8db. . HUGHES, David Jonathan is a Secretary of the company. SLOAN, Emma Victoria is a Secretary of the company. GREENLEAF, Richard is a Director of the company. Director BAGGS, Martin Wayne has been resigned. Director CLARK, Piers Benedict has been resigned. Director HEATHCOTE, Christopher John has been resigned. Director SIDDALL, Stuart James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HUGHES, David Jonathan
Appointed Date: 07 November 2013

Secretary
SLOAN, Emma Victoria
Appointed Date: 08 September 2016

Director
GREENLEAF, Richard
Appointed Date: 12 June 2015
44 years old

Resigned Directors

Director
BAGGS, Martin Wayne
Resigned: 31 August 2016
Appointed Date: 07 November 2013
60 years old

Director
CLARK, Piers Benedict
Resigned: 12 December 2014
Appointed Date: 07 November 2013
55 years old

Director
HEATHCOTE, Christopher John
Resigned: 12 June 2015
Appointed Date: 22 July 2014
62 years old

Director
SIDDALL, Stuart James
Resigned: 31 December 2016
Appointed Date: 07 November 2013
72 years old

Persons With Significant Control

Thames Water Commercial Ventures Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED Events

04 Jan 2017
Termination of appointment of Stuart James Siddall as a director on 31 December 2016
21 Dec 2016
Director's details changed for Richard Greenleaf on 13 December 2016
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
30 Sep 2016
Full accounts made up to 31 March 2016
09 Sep 2016
Appointment of Mrs Emma Victoria Sloan as a secretary on 8 September 2016
...
... and 6 more events
02 Jan 2015
Termination of appointment of Piers Benedict Clark as a director on 12 December 2014
19 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200,000

11 Aug 2014
Appointment of Christopher John Heathcote as a director on 22 July 2014
07 Nov 2013
Current accounting period extended from 30 November 2014 to 31 March 2015
07 Nov 2013
Incorporation
Statement of capital on 2013-11-07
  • GBP 200,000