WARD CONSULTANCY PROFESSIONAL SERVICES LIMITED
READING WARD FINANCIAL HOLDINGS LIMITED

Hellopages » Berkshire » Reading » RG1 7SN

Company number 03158377
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address HWCA, 87 CASTLE STREET, READING, RG1 7SN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 50,000 . The most likely internet sites of WARD CONSULTANCY PROFESSIONAL SERVICES LIMITED are www.wardconsultancyprofessionalservices.co.uk, and www.ward-consultancy-professional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Ward Consultancy Professional Services Limited is a Private Limited Company. The company registration number is 03158377. Ward Consultancy Professional Services Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Ward Consultancy Professional Services Limited is Hwca 87 Castle Street Reading Rg1 7sn. . WARD, Louise Anne is a Secretary of the company. WARD, Christopher Charles is a Director of the company. Secretary MARSHALL, Leslie John has been resigned. Secretary WETHERELL, Ian Sinclair has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director MARSHALL, Leslie John has been resigned. Nominee Director JPCORD LIMITED has been resigned. Nominee Director JPCORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
WARD, Louise Anne
Appointed Date: 22 April 2013

Director
WARD, Christopher Charles
Appointed Date: 14 February 1996
73 years old

Resigned Directors

Secretary
MARSHALL, Leslie John
Resigned: 22 April 2013
Appointed Date: 08 February 2007

Secretary
WETHERELL, Ian Sinclair
Resigned: 08 February 2007
Appointed Date: 14 February 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Director
MARSHALL, Leslie John
Resigned: 15 April 2013
Appointed Date: 07 April 1998
70 years old

Nominee Director
JPCORD LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Nominee Director
JPCORS LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Persons With Significant Control

Mr Christopher Charles Ward
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WARD CONSULTANCY PROFESSIONAL SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 August 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000

11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
18 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,000

...
... and 72 more events
17 Apr 1996
Accounting reference date notified as 31/08
21 Feb 1996
Director resigned
21 Feb 1996
Registered office changed on 21/02/96 from: 17 city business centre lower road SE16 1AA
21 Feb 1996
Secretary resigned;director resigned
14 Feb 1996
Incorporation

WARD CONSULTANCY PROFESSIONAL SERVICES LIMITED Charges

12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: Hill house milley lane hare hatch reading berkshire RG10…
21 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 2 August 2013
Persons entitled: Bank of Butterfield (UK) Limited
Description: F/H hill house hare hatch wargrave wokingham t/n BK162340…
21 January 2003
Debenture
Delivered: 4 February 2003
Status: Satisfied on 2 August 2013
Persons entitled: Bank of Butterfield (UK) Limited
Description: Undertaking and assets.
14 August 1998
Mortgage debenture
Delivered: 20 August 1998
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
14 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: L/H 44 station road twyford reading berkshire…
14 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land and adjoining hill house milley lane hare hatch…
14 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H hill house milley lane hare hatch reading berkshire…