WAREGRAIN (FACTORS) LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0NH

Company number 01126803
Status Active
Incorporation Date 6 August 1973
Company Type Private Limited Company
Address DENMAR HOUSE, BOULTON ROAD, READING, BERKSHIRE, RG2 0NH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 50,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WAREGRAIN (FACTORS) LIMITED are www.waregrainfactors.co.uk, and www.waregrain-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Waregrain Factors Limited is a Private Limited Company. The company registration number is 01126803. Waregrain Factors Limited has been working since 06 August 1973. The present status of the company is Active. The registered address of Waregrain Factors Limited is Denmar House Boulton Road Reading Berkshire Rg2 0nh. . AINSWORTH, Jonathan Mark is a Secretary of the company. OSLAR, Marc Dennis John is a Director of the company. OSLAR, Marie Therese is a Director of the company. Director OSLAR, Dennis John has been resigned. Director SHEPPARD, Henry James has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Director
OSLAR, Marie Therese

99 years old

Resigned Directors

Director
OSLAR, Dennis John
Resigned: 03 May 1997
99 years old

Director
SHEPPARD, Henry James
Resigned: 31 December 1995
76 years old

WAREGRAIN (FACTORS) LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000

23 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 73 more events
24 Sep 1987
Return made up to 06/08/87; full list of members

09 Jul 1986
Full accounts made up to 31 January 1986

09 Jul 1986
Return made up to 25/06/86; full list of members

18 Feb 1986
New secretary appointed

06 Aug 1973
Incorporation

WAREGRAIN (FACTORS) LIMITED Charges

11 March 1998
Mortgage debenture
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1993
Fixed and floating charge
Delivered: 8 June 1993
Status: Satisfied on 4 February 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1980
Charge
Delivered: 1 February 1980
Status: Satisfied on 4 February 1999
Persons entitled: Midland Bank PLC
Description: Floating charge over (see doc M21). Undertaking and all…