THAMES WATER PRODUCTS CASTINGS LTD.
READING STOKES CASTINGS LIMITED

Hellopages » Berkshire » Reading » RG1 8DB
Company number 00316572
Status Active
Incorporation Date 17 July 1936
Company Type Private Limited Company
Address CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,879 ; Appointment of Mr David Jonathan Hughes as a director on 5 April 2016. The most likely internet sites of THAMES WATER PRODUCTS CASTINGS LTD. are www.thameswaterproductscastings.co.uk, and www.thames-water-products-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and seven months. Thames Water Products Castings Ltd is a Private Limited Company. The company registration number is 00316572. Thames Water Products Castings Ltd has been working since 17 July 1936. The present status of the company is Active. The registered address of Thames Water Products Castings Ltd is Clearwater Court Vastern Road Reading Berkshire Rg1 8db. . THAMES WATER NOMINEES LIMITED is a Secretary of the company. HUGHES, David Jonathan is a Director of the company. THAMES WATER NOMINEES LIMITED is a Director of the company. Secretary BEESON, Peter Geoffrey has been resigned. Secretary MAGUIRE, Alan has been resigned. Secretary RICKHUSS, Kenneth William has been resigned. Secretary SKELTON, Steven Donald has been resigned. Director BEESON, Peter Geoffrey has been resigned. Director BLACKBURN, William Nathan has been resigned. Director BRADBURY, John Albert has been resigned. Director CATLING, John Robert has been resigned. Director CHANT, Guy Arthur has been resigned. Director EDWARDS, Graham Winston has been resigned. Director HAMILTON, Iain Alexander has been resigned. Director HARDING, Peter Richard has been resigned. Director MAGUIRE, Alan has been resigned. Director MOORE, John Edward has been resigned. Director RAVENSCROFT, Janet Mary, Sol has been resigned. Director RICKHUSS, Kenneth William has been resigned. Director SKELTON, Steven Donald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Director
HUGHES, David Jonathan
Appointed Date: 05 April 2016
58 years old

Director
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Resigned Directors

Secretary
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 15 July 2003

Secretary
MAGUIRE, Alan
Resigned: 10 August 2001
Appointed Date: 22 June 1998

Secretary
RICKHUSS, Kenneth William
Resigned: 22 June 1998

Secretary
SKELTON, Steven Donald
Resigned: 15 July 2003
Appointed Date: 17 May 2002

Director
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 01 May 2003
68 years old

Director
BLACKBURN, William Nathan
Resigned: 06 April 2016
Appointed Date: 17 September 2009
55 years old

Director
BRADBURY, John Albert
Resigned: 03 October 1994
81 years old

Director
CATLING, John Robert
Resigned: 01 July 2002
Appointed Date: 26 July 2001
74 years old

Director
CHANT, Guy Arthur
Resigned: 01 January 2000
Appointed Date: 22 June 1998
71 years old

Director
EDWARDS, Graham Winston
Resigned: 01 May 2003
Appointed Date: 28 June 2002
72 years old

Director
HAMILTON, Iain Alexander
Resigned: 07 October 2009
Appointed Date: 18 October 2007
52 years old

Director
HARDING, Peter Richard
Resigned: 18 October 2007
Appointed Date: 05 January 2004
66 years old

Director
MAGUIRE, Alan
Resigned: 10 August 2001
Appointed Date: 01 January 2000
77 years old

Director
MOORE, John Edward
Resigned: 22 June 1998
88 years old

Director
RAVENSCROFT, Janet Mary, Sol
Resigned: 28 July 2003
Appointed Date: 10 August 2001
68 years old

Director
RICKHUSS, Kenneth William
Resigned: 22 June 1998
95 years old

Director
SKELTON, Steven Donald
Resigned: 05 January 2004
Appointed Date: 22 June 1998
72 years old

THAMES WATER PRODUCTS CASTINGS LTD. Events

09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,879

18 Apr 2016
Appointment of Mr David Jonathan Hughes as a director on 5 April 2016
18 Apr 2016
Termination of appointment of William Nathan Blackburn as a director on 6 April 2016
23 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 108 more events
23 Jan 1987
Return made up to 05/08/86; full list of members

10 Nov 1986
Director resigned

27 Aug 1986
Full accounts made up to 31 March 1986

27 Aug 1986
Company name changed underpressure engineering co.lim ited\certificate issued on 27/08/86
17 Jul 1936
Incorporation

THAMES WATER PRODUCTS CASTINGS LTD. Charges

31 March 1987
Debenture
Delivered: 2 April 1987
Status: Satisfied on 24 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1981
Fixed and floating charge
Delivered: 19 November 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed charge over book & other debts. Floating charge over…