THE HOLLIES 123 LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8DL

Company number 03271288
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address 10 DEMONTFORT ROAD, READING, READING, BERKSHIRE, RG1 8DL
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 3 . The most likely internet sites of THE HOLLIES 123 LIMITED are www.thehollies123.co.uk, and www.the-hollies-123.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The Hollies 123 Limited is a Private Limited Company. The company registration number is 03271288. The Hollies 123 Limited has been working since 30 October 1996. The present status of the company is Active. The registered address of The Hollies 123 Limited is 10 Demontfort Road Reading Reading Berkshire Rg1 8dl. . KARUNARATNE, Rachel Robina is a Secretary of the company. COSGROVE, Maureen Alice is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DAUBNEY-TAYLOR, Kay has been resigned. Director ELLIOTT, Jacqueline has been resigned. Director PAYNE, Sherryl Anne has been resigned. Director TAYLOR, Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
KARUNARATNE, Rachel Robina
Appointed Date: 30 October 1996

Director
COSGROVE, Maureen Alice
Appointed Date: 01 April 2011
83 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Director
DAUBNEY-TAYLOR, Kay
Resigned: 01 March 2008
Appointed Date: 01 June 2007
45 years old

Director
ELLIOTT, Jacqueline
Resigned: 01 June 2007
Appointed Date: 16 February 2001
50 years old

Director
PAYNE, Sherryl Anne
Resigned: 16 February 2001
Appointed Date: 30 October 1996
70 years old

Director
TAYLOR, Paul
Resigned: 01 April 2011
Appointed Date: 01 March 2008
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Persons With Significant Control

Ms Maureen Alice Cosgrove
Notified on: 19 October 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Robina Karunaratne
Notified on: 19 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jennifer Anne Jarvis
Notified on: 19 October 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HOLLIES 123 LIMITED Events

01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 October 2015
07 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 3

26 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3

...
... and 50 more events
05 Nov 1996
Secretary resigned
05 Nov 1996
New secretary appointed
05 Nov 1996
Director resigned
05 Nov 1996
New director appointed
30 Oct 1996
Incorporation